MYREGDATA LTD

5 Cromwell Court, Oldham, OL1 1ET, United Kingdom
StatusACTIVE
Company No.10106330
CategoryPrivate Limited Company
Incorporated06 Apr 2016
Age8 years, 1 month, 27 days
JurisdictionEngland Wales

SUMMARY

MYREGDATA LTD is an active private limited company with number 10106330. It was incorporated 8 years, 1 month, 27 days ago, on 06 April 2016. The company address is 5 Cromwell Court, Oldham, OL1 1ET, United Kingdom.



Company Fillings

Change person director company with change date

Date: 18 Mar 2024

Action Date: 18 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-18

Officer name: James Cryne

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2024

Action Date: 19 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2023

Action Date: 08 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Carlo Boggiano

Change date: 2023-06-08

Documents

View document PDF

Change to a person with significant control

Date: 03 Mar 2023

Action Date: 28 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-02-28

Psc name: Pennine Ventures Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2023

Action Date: 03 Mar 2023

Category: Address

Type: AD01

New address: 5 Cromwell Court Oldham OL1 1ET

Old address: 2 Cromwell Court Oldham Lancashire OL1 1ET United Kingdom

Change date: 2023-03-03

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2023

Action Date: 19 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Sep 2022

Action Date: 20 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-09-20

Charge number: 101063300002

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Andrew Parkes

Termination date: 2022-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glyn Rigby

Termination date: 2022-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jun 2022

Action Date: 09 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101063300001

Charge creation date: 2022-06-09

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2022

Action Date: 19 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-19

Documents

View document PDF

Second filing of director appointment with name

Date: 27 Oct 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Anthony Carlo Boggiano

Documents

View document PDF

Resolution

Date: 18 Aug 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

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 Feb 2021

Action Date: 19 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Oct 2020

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2020

Action Date: 19 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 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: 23 Apr 2019

Action Date: 19 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 May 2018

Action Date: 03 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Edward Simpson

Termination date: 2018-05-03

Documents

View document PDF

Resolution

Date: 20 Feb 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2018

Action Date: 19 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-19

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 19 Feb 2018

Action Date: 19 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-02-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Feb 2018

Action Date: 16 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-02-16

Officer name: Ian Edward Simpson

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Feb 2018

Action Date: 16 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-16

Psc name: A Person with Significant Control

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2018

Action Date: 16 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-16

Officer name: Mr Glyn Rigby

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2018

Action Date: 16 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-16

Officer name: Amanda Jane Swales

Documents

View document PDF

Change account reference date company current extended

Date: 16 Feb 2018

Action Date: 31 Oct 2018

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2018-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2018

Action Date: 16 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-16

Officer name: James Cryne

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2018

Action Date: 16 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-16

Officer name: Mr Michael Andrew Parkes

Documents

View document PDF

Notification of a person with significant control

Date: 16 Feb 2018

Action Date: 16 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Pennine Ventures Limited

Notification date: 2018-02-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jan 2018

Action Date: 12 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Wright Brodie

Termination date: 2018-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2018

Action Date: 12 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Wright Brodie

Termination date: 2018-01-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2018

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Carlo Boggianno

Appointment date: 2017-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2018

Action Date: 11 Jan 2018

Category: Address

Type: AD01

New address: 2 Cromwell Court Oldham Lancashire OL1 1ET

Old address: 122 Carr Lane Uppermill Oldham Lancashire OL3 6JA United Kingdom

Change date: 2018-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Resolution

Date: 28 Apr 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2017

Action Date: 05 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-05

Documents

View document PDF

Change of name notice

Date: 23 Mar 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 06 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A P BUILDING DEVELOPMENTS LTD

1 EDINBURGH MEWS,WATFORD,WD19 4FS

Number:07608072
Status:ACTIVE
Category:Private Limited Company

A1 ROAD CONSTRUCTION LTD

PORTLAND HOUSE,DURHAM,DH1 1TW

Number:07333609
Status:ACTIVE
Category:Private Limited Company

CHESHIRE TILE & BATHROOM STUDIO LTD

UNIT 1C DUKE AVENUE,CHEADLE,SK8 6QZ

Number:08982684
Status:ACTIVE
Category:Private Limited Company

LIFESTYLE (GLAMORGAN) LIMITED

LIFESTYLE HOUSE,PONTYCLUN,CF72 8AE

Number:05696818
Status:ACTIVE
Category:Private Limited Company

THE CHILGROVE CLINIC LIMITED

8 WATERS EDGE,PULBOROUGH,RH20 1AX

Number:10824825
Status:ACTIVE
Category:Private Limited Company

THRUST ASSOCIATES LTD

HAWTHORN HOUSE TWEMLOW LANE,CREWE,CW4 8DR

Number:09995426
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