I DID IT MY WAY LTD
Status | ACTIVE |
Company No. | 08428816 |
Category | Private Limited Company |
Incorporated | 04 Mar 2013 |
Age | 11 years, 2 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
I DID IT MY WAY LTD is an active private limited company with number 08428816. It was incorporated 11 years, 2 months, 26 days ago, on 04 March 2013. The company address is Jackson House Jackson House, Harrogate, HG1 5AZ, North Yorkshire, England.
Company Fillings
Change to a person with significant control
Date: 28 Feb 2024
Action Date: 20 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-04-20
Psc name: Cloud 9 Holdings Ltd
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with updates
Date: 04 Sep 2023
Action Date: 24 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-24
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change registered office address company with date old address new address
Date: 20 Apr 2023
Action Date: 20 Apr 2023
Category: Address
Type: AD01
New address: Jackson House 28 Regent Parade Harrogate North Yorkshire HG1 5AZ
Change date: 2023-04-20
Old address: 2 London Wall Place London EC2Y 5AU England
Documents
Confirmation statement with no updates
Date: 17 Oct 2022
Action Date: 24 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-24
Documents
Confirmation statement with updates
Date: 24 Aug 2021
Action Date: 24 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-24
Documents
Change account reference date company current extended
Date: 09 Aug 2021
Action Date: 30 Sep 2022
Category: Accounts
Type: AA01
New date: 2022-09-30
Made up date: 2022-03-31
Documents
Cessation of a person with significant control
Date: 05 Jul 2021
Action Date: 30 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stephen Eric Ross
Cessation date: 2021-06-30
Documents
Notification of a person with significant control
Date: 05 Jul 2021
Action Date: 30 Jun 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Cloud 9 Holdings Ltd
Notification date: 2021-06-30
Documents
Termination director company with name termination date
Date: 05 Jul 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Ross
Termination date: 2021-06-30
Documents
Change registered office address company with date old address new address
Date: 05 Jul 2021
Action Date: 05 Jul 2021
Category: Address
Type: AD01
New address: 2 London Wall Place London EC2Y 5AU
Old address: 137 Laughton Road Dinnington Sheffield S25 2PP England
Change date: 2021-07-05
Documents
Termination director company with name termination date
Date: 05 Jul 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Linda Ross
Termination date: 2021-06-30
Documents
Appoint person director company with name date
Date: 05 Jul 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Guy Gylsson
Appointment date: 2021-06-30
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Capital allotment shares
Date: 29 Apr 2021
Action Date: 05 Mar 2021
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2021-03-05
Documents
Confirmation statement with no updates
Date: 15 Mar 2021
Action Date: 04 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-04
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 12 Mar 2020
Action Date: 04 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-04
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 04 Mar 2019
Action Date: 04 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-04
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2018
Action Date: 20 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-20
Old address: 57 Laughton Road Dinnington Sheffield South Yorkshire S25 2PN
New address: 137 Laughton Road Dinnington Sheffield S25 2PP
Documents
Appoint person director company with name date
Date: 08 Nov 2018
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-01
Officer name: Mrs Linda Ross
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 20 Mar 2018
Action Date: 04 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-04
Documents
Accounts with accounts type micro entity
Date: 17 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 29 Mar 2017
Action Date: 04 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-04
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2016
Action Date: 04 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-04
Documents
Change person director company with change date
Date: 28 Mar 2016
Action Date: 18 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Ross
Change date: 2015-03-18
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2015
Action Date: 04 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-04
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2014
Action Date: 04 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-04
Documents
Change registered office address company with date old address
Date: 10 Sep 2013
Action Date: 10 Sep 2013
Category: Address
Type: AD01
Old address: Wards Court 203 Ecclesall Road Sheffield S11 8HW England
Change date: 2013-09-10
Documents
Some Companies
ROCKDENE FOREST ROAD,PONTYCLUN,CF72 9JW
Number: | 06791601 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR LUMIERE,BOREHAMWOOD,WD6 1JH
Number: | 03547297 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1 AIRESIDE HOUSE,KEIGHLEY,BD21 4BZ
Number: | 09702698 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 RANDALL AVENUE,LONDON,NW2 7ST
Number: | 11028068 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 THE CLOSE,NORWICH,NR1 4DJ
Number: | 10266846 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOODGATE HOUSE,COCKFOSTERS,EN4 9HN
Number: | 08683057 |
Status: | ACTIVE |
Category: | Private Limited Company |