MENDMYI LTD

20-22 Wenlock Road, London, N1 7GU, England
StatusACTIVE
Company No.07705267
CategoryPrivate Limited Company
Incorporated14 Jul 2011
Age12 years, 10 months, 16 days
JurisdictionEngland Wales

SUMMARY

MENDMYI LTD is an active private limited company with number 07705267. It was incorporated 12 years, 10 months, 16 days ago, on 14 July 2011. The company address is 20-22 Wenlock Road, London, N1 7GU, England.



Company Fillings

Change person director company with change date

Date: 14 May 2024

Action Date: 14 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-14

Officer name: Mr Riki Kim Baker

Documents

View document PDF

Change to a person with significant control

Date: 14 May 2024

Action Date: 14 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-05-14

Psc name: Mr Riki Kim Baker

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2023

Action Date: 14 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2022

Action Date: 14 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-14

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2022

Action Date: 20 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lauren Baker

Termination date: 2021-12-20

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Mar 2022

Action Date: 20 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lauren Margaret Baker

Cessation date: 2021-12-20

Documents

View document PDF

Change to a person with significant control

Date: 03 Mar 2022

Action Date: 20 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Riki Kim Baker

Change date: 2021-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2021

Action Date: 14 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-14

Documents

View document PDF

Change to a person with significant control

Date: 16 Jun 2021

Action Date: 16 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-16

Psc name: Ms Lauren Margaret Baker

Documents

View document PDF

Change to a person with significant control

Date: 16 Jun 2021

Action Date: 16 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Riki Kim Baker

Change date: 2021-06-16

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2021

Action Date: 16 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Riki Kim Baker

Change date: 2021-06-16

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2020

Action Date: 14 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-14

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2020

Action Date: 21 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-21

Officer name: Mrs Lauren Baker

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change to a person with significant control

Date: 21 Apr 2020

Action Date: 21 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Lauren Warner

Change date: 2020-04-21

Documents

View document PDF

Change to a person with significant control

Date: 01 Apr 2020

Action Date: 14 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Riki Kim Baker

Change date: 2019-01-14

Documents

View document PDF

Notification of a person with significant control

Date: 01 Apr 2020

Action Date: 14 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lauren Warner

Notification date: 2019-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2019

Action Date: 14 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-14

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2019

Action Date: 18 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roscoe Jacob Gibbs

Termination date: 2019-01-18

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2018

Action Date: 14 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2017

Action Date: 14 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2017

Action Date: 24 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roscoe Jacob Gibbs

Change date: 2017-03-24

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2017

Action Date: 24 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Riki Kim Baker

Change date: 2017-03-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2017

Action Date: 22 Mar 2017

Category: Address

Type: AD01

New address: 20-22 Wenlock Road London N1 7GU

Old address: 46 Arrendene Road Haverhill CB9 9JT

Change date: 2017-03-22

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2016

Action Date: 14 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Capital allotment shares

Date: 28 Oct 2015

Action Date: 27 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-27

Capital : 1,666 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2015

Action Date: 27 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-27

Officer name: Mr Roscoe Jacob Gibbs

Documents

View document PDF

Change account reference date company current extended

Date: 28 Oct 2015

Action Date: 31 Oct 2015

Category: Accounts

Type: AA01

New date: 2015-10-31

Made up date: 2015-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2015

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-12

Officer name: Daniel Frazer Jarrold

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2015

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-12

Officer name: David Nicholas Mills

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2015

Action Date: 14 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Nov 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 11 Nov 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2014

Action Date: 14 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2013

Action Date: 14 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2012

Action Date: 14 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-14

Documents

View document PDF

Appoint person director company with name

Date: 01 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Nicholas Mills

Documents

View document PDF

Appoint person director company with name

Date: 01 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Frazer Jarrold

Documents

View document PDF

Incorporation company

Date: 14 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMALIES DELI LIMITED

11 ROMAN WAY BUSINESS CENTRE,DROITWICH,WR9 9AJ

Number:09587924
Status:LIQUIDATION
Category:Private Limited Company

AMAZINGLY ASSETS LTD

G4 BUSINES CENTRE 19 CARLISLE STREET,SHEFFIELD,S4 7QN

Number:11875135
Status:ACTIVE
Category:Private Limited Company

APAC GLOBAL SOLUTIONS LTD

230 KINGSNORTH ROAD,ASHFORD,TN23 6LT

Number:10571561
Status:ACTIVE
Category:Private Limited Company

BROTHERJET UK LIMITED

17 VICTORIA ROAD EAST,THORNTON CLEVELEYS,FY5 5HT

Number:09500916
Status:ACTIVE
Category:Private Limited Company

CHARMAZZ LTD

57 PASTON LANE,PETERBOROUGH,PE4 6HA

Number:07983791
Status:ACTIVE
Category:Private Limited Company

NIMBUS ANTIQUES LIMITED

14 CHAPEL ROAD,HIGH PEAK,SK23 7JZ

Number:06916278
Status:ACTIVE
Category:Private Limited Company

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