MENDMYI LTD
Status | ACTIVE |
Company No. | 07705267 |
Category | Private Limited Company |
Incorporated | 14 Jul 2011 |
Age | 12 years, 10 months, 16 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 12 Nov 2014
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
Appoint person director company with name
Date: 01 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Nicholas Mills
Documents
Appoint person director company with name
Date: 01 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Frazer Jarrold
Documents
Some Companies
11 ROMAN WAY BUSINESS CENTRE,DROITWICH,WR9 9AJ
Number: | 09587924 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
G4 BUSINES CENTRE 19 CARLISLE STREET,SHEFFIELD,S4 7QN
Number: | 11875135 |
Status: | ACTIVE |
Category: | Private Limited Company |
230 KINGSNORTH ROAD,ASHFORD,TN23 6LT
Number: | 10571561 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 VICTORIA ROAD EAST,THORNTON CLEVELEYS,FY5 5HT
Number: | 09500916 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 PASTON LANE,PETERBOROUGH,PE4 6HA
Number: | 07983791 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 CHAPEL ROAD,HIGH PEAK,SK23 7JZ
Number: | 06916278 |
Status: | ACTIVE |
Category: | Private Limited Company |