MYGROUP DIGITAL LTD

Number One Number One, London, E15 4HF, England
StatusACTIVE
Company No.07345539
CategoryPrivate Limited Company
Incorporated13 Aug 2010
Age13 years, 9 months, 19 days
JurisdictionEngland Wales

SUMMARY

MYGROUP DIGITAL LTD is an active private limited company with number 07345539. It was incorporated 13 years, 9 months, 19 days ago, on 13 August 2010. The company address is Number One Number One, London, E15 4HF, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 17 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2023

Action Date: 13 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2022

Action Date: 13 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2021

Action Date: 13 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2020

Action Date: 13 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-13

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Paul Roberts

Change date: 2020-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2020

Action Date: 30 Apr 2020

Category: Address

Type: AD01

Old address: Swift House 18 Hoffmanns Way Chelmsford CM1 1GU England

Change date: 2020-04-30

New address: Number One Vicarage Lane London E15 4HF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2020

Action Date: 30 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-30

Old address: Gresham House 5-7 st. Pauls Street Leeds LS1 2JG England

New address: Swift House 18 Hoffmanns Way Chelmsford CM1 1GU

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2019

Action Date: 13 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2018

Action Date: 13 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2017

Action Date: 13 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-13

Documents

View document PDF

Change to a person with significant control

Date: 23 Aug 2017

Action Date: 13 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-02-13

Psc name: Mr Daniel Paul Roberts

Documents

View document PDF

Change to a person with significant control

Date: 23 Aug 2017

Action Date: 02 Jun 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Daniel Paul Roberts

Change date: 2016-06-02

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2017

Action Date: 13 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Paul Roberts

Change date: 2017-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2016

Action Date: 13 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2016

Action Date: 02 Jun 2016

Category: Address

Type: AD01

New address: Gresham House 5-7 st. Pauls Street Leeds LS1 2JG

Change date: 2016-06-02

Old address: Soho Works Unit 4.07 Tea Building 56 Shoreditch High Street London E1 6JJ England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2016

Action Date: 24 May 2016

Category: Address

Type: AD01

Old address: 12 the Mending Rooms Sunny Bank Mills Farsley Pudsey West Yorkshire LS28 5UJ

New address: Soho Works Unit 4.07 Tea Building 56 Shoreditch High Street London E1 6JJ

Change date: 2016-05-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2015

Action Date: 13 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2014

Action Date: 13 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Apr 2014

Action Date: 10 Apr 2014

Category: Address

Type: AD01

Old address: C/O Mr Dan Roberts Hilton Court Stables 2a North Hill Road Leeds LS6 2EN United Kingdom

Change date: 2014-04-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2013

Action Date: 13 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Certificate change of name company

Date: 18 Feb 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mystudenthalls.co.uk LTD\certificate issued on 18/02/13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2012

Action Date: 13 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-13

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2012

Action Date: 25 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Daniel Paul Roberts

Change date: 2012-09-25

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Sep 2012

Action Date: 25 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-25

Old address: C/O Mr Dan Roberts 24 Maxey Road Helpston Peterborough Cambridgeshire PE6 7DP United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jun 2012

Action Date: 29 Jun 2012

Category: Address

Type: AD01

Old address: 3 Cross Granby Terrace Leeds West Yorkshire LS6 3BA

Change date: 2012-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2011

Action Date: 13 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-13

Documents

View document PDF

Incorporation company

Date: 13 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DRALEM LTD

162 SCHOOL LANE,BLACKBURN,BB1 2LW

Number:09104630
Status:ACTIVE
Category:Private Limited Company

FIELD LEADERS LIMITED

C/O D M MCNAUGHT & CO LTD CHARTERED ACCOUNTANTS,GLASGOW,G1 2LW

Number:SC053379
Status:ACTIVE
Category:Private Limited Company
Number:SC582842
Status:ACTIVE
Category:Private Limited Company

INTERIOR BUILDING SERVICES LTD

25 THE BROAD WALK NORTH,BRENTWOOD,CM13 2EY

Number:09236518
Status:ACTIVE
Category:Private Limited Company

OAKHURST FLAT MANAGEMENT COMPANY LIMITED

5 OAKHURST,HEMEL HEMPSTEAD,HP2 7JY

Number:05290672
Status:ACTIVE
Category:Private Limited Company

REECE MEWS LLP

8 WATERLOO COURT,LONDON,SE1 8ST

Number:OC389276
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source