MYOKINETICS LTD
Status | ACTIVE |
Company No. | 10249037 |
Category | Private Limited Company |
Incorporated | 24 Jun 2016 |
Age | 7 years, 10 months, 5 days |
Jurisdiction | Wales |
SUMMARY
MYOKINETICS LTD is an active private limited company with number 10249037. It was incorporated 7 years, 10 months, 5 days ago, on 24 June 2016. The company address is Unit B5 Brymau One Trading Estate, River Lane Unit B5 Brymau One Trading Estate, River Lane, Chester, CH4 8RG, Wales.
Company Fillings
Accounts with accounts type micro entity
Date: 21 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 14 Aug 2023
Action Date: 23 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-23
Documents
Accounts with accounts type micro entity
Date: 13 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Appoint person director company with name date
Date: 20 Jan 2023
Action Date: 20 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Luke Woolgar
Appointment date: 2023-01-20
Documents
Confirmation statement with no updates
Date: 28 Jul 2022
Action Date: 23 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-23
Documents
Accounts with accounts type micro entity
Date: 22 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 06 Jul 2021
Action Date: 23 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-23
Documents
Accounts with accounts type micro entity
Date: 15 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 15 Sep 2020
Action Date: 23 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-23
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Gazette filings brought up to date
Date: 02 Oct 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 01 Oct 2019
Action Date: 23 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-23
Documents
Accounts with accounts type unaudited abridged
Date: 06 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 26 Jul 2018
Action Date: 23 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-23
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 12 Sep 2017
Action Date: 24 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-06-24
Psc name: Paul Mcavoy
Documents
Termination director company with name termination date
Date: 12 Sep 2017
Action Date: 12 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-12
Officer name: Steven Jones
Documents
Confirmation statement with updates
Date: 07 Jul 2017
Action Date: 23 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-23
Documents
Appoint person director company with name date
Date: 13 Oct 2016
Action Date: 12 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-12
Officer name: Mr Paul Robert Mcavoy
Documents
Termination director company with name termination date
Date: 04 Oct 2016
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Robert Mcavoy
Termination date: 2016-10-01
Documents
Appoint person director company with name date
Date: 29 Sep 2016
Action Date: 27 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-27
Officer name: Mr Steven Jones
Documents
Termination director company with name termination date
Date: 29 Sep 2016
Action Date: 27 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-27
Officer name: Gary Stowell
Documents
Some Companies
24 EXCHANGE STREET,RETFORD,DN22 6DT
Number: | 07659848 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
BRITANNIA KITCHEN VENTILATION LIMITED
WHISBY ROAD,LINCOLNSHIRE,LN6 3QZ
Number: | 03062962 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 11242336 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE UNION BUILDING 5TH FLOOR,NORWICH,NR1 1BY
Number: | 01551454 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SUITE 3 UNIVERSAL HOUSE,KINGSTON UPON THAMES,KT1 1NP
Number: | 08336772 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRATEGIC SOLUTIONS (IT) LIMITED
333 COURT ROAD,ORPINGTON,BR6 9BZ
Number: | 10017150 |
Status: | ACTIVE |
Category: | Private Limited Company |