MYKITA SHOP LONDON LTD.
Status | ACTIVE |
Company No. | 08103962 |
Category | Private Limited Company |
Incorporated | 13 Jun 2012 |
Age | 11 years, 11 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
MYKITA SHOP LONDON LTD. is an active private limited company with number 08103962. It was incorporated 11 years, 11 months, 17 days ago, on 13 June 2012. The company address is 6th Floor 9 Appold Street, London, EC2A 2AP, United Kingdom.
Company Fillings
Accounts with accounts type dormant
Date: 02 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change person director company with change date
Date: 06 Jul 2023
Action Date: 19 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Moritz Krüger
Change date: 2023-06-19
Documents
Change to a person with significant control
Date: 06 Jul 2023
Action Date: 19 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-06-19
Psc name: Mr Moritz Krüger
Documents
Confirmation statement with no updates
Date: 06 Jul 2023
Action Date: 13 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-13
Documents
Accounts with accounts type dormant
Date: 25 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 13 Jun 2022
Action Date: 13 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-13
Documents
Change registered office address company with date old address new address
Date: 24 May 2022
Action Date: 24 May 2022
Category: Address
Type: AD01
New address: 6th Floor 9 Appold Street London EC2A 2AP
Change date: 2022-05-24
Old address: Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom
Documents
Accounts with accounts type dormant
Date: 20 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 23 Jul 2021
Action Date: 13 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-13
Documents
Accounts with accounts type dormant
Date: 30 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 23 Jun 2020
Action Date: 13 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-13
Documents
Change account reference date company current extended
Date: 20 Sep 2019
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
New date: 2019-12-31
Made up date: 2019-06-30
Documents
Change registered office address company with date old address new address
Date: 22 Jul 2019
Action Date: 22 Jul 2019
Category: Address
Type: AD01
New address: Devonshire House 60 Goswell Road London EC1M 7AD
Change date: 2019-07-22
Old address: 20-22 Wenlock Road London N1 7GU England
Documents
Confirmation statement with no updates
Date: 19 Jul 2019
Action Date: 13 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-13
Documents
Change to a person with significant control
Date: 19 Jul 2019
Action Date: 20 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-06-20
Psc name: Mr Moritz Krüger
Documents
Change to a person with significant control
Date: 19 Jul 2019
Action Date: 22 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-01-22
Psc name: Mr Bernd Erich Beetz
Documents
Notification of a person with significant control
Date: 19 Jul 2019
Action Date: 22 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Moritz Krüger
Notification date: 2019-01-22
Documents
Change person director company with change date
Date: 19 Jul 2019
Action Date: 20 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-20
Officer name: Mr Moritz Krüger
Documents
Accounts with accounts type total exemption full
Date: 23 May 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 09 Jan 2019
Action Date: 13 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-13
Documents
Confirmation statement with updates
Date: 09 Jan 2019
Action Date: 13 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-13
Documents
Gazette filings brought up to date
Date: 19 Dec 2018
Category: Gazette
Type: DISS40
Documents
Notification of a person with significant control
Date: 18 Dec 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Bernd Erich Beetz
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2018
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Dissolved compulsory strike off suspended
Date: 08 Jul 2017
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination secretary company with name termination date
Date: 25 Feb 2017
Action Date: 24 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-02-24
Officer name: Detlef Von Hellfeld
Documents
Change registered office address company with date old address new address
Date: 27 Sep 2016
Action Date: 27 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-27
New address: 20-22 Wenlock Road London N1 7GU
Old address: 145-157 st John Street London EC1V 4PW
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2016
Action Date: 13 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-13
Documents
Accounts with accounts type dormant
Date: 30 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2015
Action Date: 13 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-13
Documents
Accounts with accounts type dormant
Date: 20 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2014
Action Date: 13 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-13
Documents
Accounts with accounts type dormant
Date: 25 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2013
Action Date: 13 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-13
Documents
Some Companies
10 HAMMERSMITH GROVE,LONDON,W6 7AP
Number: | 06860649 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANTAC BUILDING SERVICES LIMITED
1 LISLE ROAD, HUGHENDEN AVENUE,BUCKINGHAMSHIRE,HP13 5SH
Number: | 05830271 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 WESTMORLAND STREET,WAKEFIELD,WF1 1PJ
Number: | 11538307 |
Status: | ACTIVE |
Category: | Private Limited Company |
FREDS STEEL ERECTION SPECIALISTS LIMITED
3 BEELEY ROAD,GRIMSBY,DN32 8NH
Number: | 10752419 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 C/O PRICE BAILEY MAYFAIR LLP,LONDON,W1S 4AP
Number: | 10848827 |
Status: | ACTIVE |
Category: | Private Limited Company |
CALLAS HILL FARM, HIGH STREET,WILTS,SN4 0AE
Number: | 05618903 |
Status: | ACTIVE |
Category: | Private Limited Company |