MYREGDATA LTD
Status | ACTIVE |
Company No. | 10106330 |
Category | Private Limited Company |
Incorporated | 06 Apr 2016 |
Age | 8 years, 1 month, 27 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 18 Aug 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
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 Feb 2021
Action Date: 19 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-19
Documents
Accounts with accounts type unaudited abridged
Date: 29 Oct 2020
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
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
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
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
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
Resolution
Date: 20 Feb 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 28 Apr 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Change of name notice
Date: 23 Mar 2017
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
1 EDINBURGH MEWS,WATFORD,WD19 4FS
Number: | 07608072 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 HOUSE,PONTYCLUN,CF72 8AE
Number: | 05696818 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 WATERS EDGE,PULBOROUGH,RH20 1AX
Number: | 10824825 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAWTHORN HOUSE TWEMLOW LANE,CREWE,CW4 8DR
Number: | 09995426 |
Status: | ACTIVE |
Category: | Private Limited Company |