MYTOWN TECHNOLOGIES LTD

The London Office 85 Great Portland Street The London Office 85 Great Portland Street, London, W1W 7LT, England
StatusACTIVE
Company No.10474211
CategoryPrivate Limited Company
Incorporated11 Nov 2016
Age7 years, 6 months, 24 days
JurisdictionEngland Wales

SUMMARY

MYTOWN TECHNOLOGIES LTD is an active private limited company with number 10474211. It was incorporated 7 years, 6 months, 24 days ago, on 11 November 2016. The company address is The London Office 85 Great Portland Street The London Office 85 Great Portland Street, London, W1W 7LT, England.



Company Fillings

Legacy

Date: 20 Mar 2024

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 19/02/24

Documents

View document PDF

Legacy

Date: 13 Mar 2024

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Resolution

Date: 13 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jan 2024

Action Date: 12 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-01-12

Officer name: Sophie Louisa Dorothea Neill

Documents

View document PDF

Capital allotment shares

Date: 03 Nov 2023

Action Date: 03 Nov 2023

Category: Capital

Type: SH01

Date: 2023-11-03

Capital : 759.7309 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2023

Action Date: 22 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-22

Documents

View document PDF

Capital allotment shares

Date: 07 Oct 2023

Action Date: 18 Sep 2023

Category: Capital

Type: SH01

Capital : 758.7309 GBP

Date: 2023-09-18

Documents

View document PDF

Capital allotment shares

Date: 07 Oct 2023

Action Date: 18 Sep 2023

Category: Capital

Type: SH01

Capital : 719.2556 GBP

Date: 2023-09-18

Documents

View document PDF

Capital allotment shares

Date: 07 Oct 2023

Action Date: 18 Sep 2023

Category: Capital

Type: SH01

Capital : 718.5889 GBP

Date: 2023-09-18

Documents

View document PDF

Capital allotment shares

Date: 07 Oct 2023

Action Date: 18 Sep 2023

Category: Capital

Type: SH01

Date: 2023-09-18

Capital : 698.7054 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Oct 2023

Action Date: 18 Sep 2023

Category: Capital

Type: SH01

Capital : 656.7371 GBP

Date: 2023-09-18

Documents

View document PDF

Capital allotment shares

Date: 07 Oct 2023

Action Date: 18 Sep 2023

Category: Capital

Type: SH01

Date: 2023-09-18

Capital : 655.6881 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Oct 2023

Action Date: 18 Sep 2023

Category: Capital

Type: SH01

Capital : 598.4931 GBP

Date: 2023-09-18

Documents

View document PDF

Capital allotment shares

Date: 07 Oct 2023

Action Date: 18 Sep 2023

Category: Capital

Type: SH01

Capital : 533.9716 GBP

Date: 2023-09-18

Documents

View document PDF

Capital allotment shares

Date: 07 Oct 2023

Action Date: 18 Sep 2023

Category: Capital

Type: SH01

Date: 2023-09-18

Capital : 532.9238 GBP

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 104742110001

Documents

View document PDF

Capital allotment shares

Date: 18 Aug 2023

Action Date: 01 Jul 2023

Category: Capital

Type: SH01

Capital : 517.7459 GBP

Date: 2023-07-01

Documents

View document PDF

Capital allotment shares

Date: 18 Aug 2023

Action Date: 01 Jul 2023

Category: Capital

Type: SH01

Date: 2023-07-01

Capital : 512.3251 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Capital allotment shares

Date: 20 Mar 2023

Action Date: 16 Mar 2023

Category: Capital

Type: SH01

Capital : 510.4419 GBP

Date: 2023-03-16

Documents

View document PDF

Capital allotment shares

Date: 20 Mar 2023

Action Date: 16 Mar 2023

Category: Capital

Type: SH01

Capital : 508.6669 GBP

Date: 2023-03-16

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2022

Action Date: 22 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-22

Documents

View document PDF

Capital allotment shares

Date: 01 Nov 2022

Action Date: 21 Sep 2022

Category: Capital

Type: SH01

Capital : 497.1802 GBP

Date: 2022-09-21

Documents

View document PDF

Capital allotment shares

Date: 20 Sep 2022

Action Date: 16 Sep 2022

Category: Capital

Type: SH01

Date: 2022-09-16

Capital : 494.1536 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Jul 2022

Action Date: 30 Jun 2022

Category: Capital

Type: SH01

Capital : 481.167 GBP

Date: 2022-06-30

Documents

View document PDF

Capital allotment shares

Date: 07 Jul 2022

Action Date: 30 Jun 2022

Category: Capital

Type: SH01

Date: 2022-06-30

Capital : 469.7026 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Apr 2022

Action Date: 21 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-04-21

Psc name: Premium Nominees Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Memorandum articles

Date: 10 Mar 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Jan 2022

Action Date: 28 Jan 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-01-28

Charge number: 104742110001

Documents

View document PDF

Capital allotment shares

Date: 26 Jan 2022

Action Date: 26 Jan 2022

Category: Capital

Type: SH01

Capital : 452.3813 GBP

Date: 2022-01-26

Documents

View document PDF

Change person secretary company with change date

Date: 25 Nov 2021

Action Date: 25 Nov 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-11-25

Officer name: Mrs Sophie Louisa Dorothea Neill

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Nov 2021

Action Date: 09 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sophie Louisa Dorothea Neill

Appointment date: 2021-11-09

Documents

View document PDF

Capital allotment shares

Date: 19 Nov 2021

Action Date: 29 Oct 2021

Category: Capital

Type: SH01

Capital : 429.7813 GBP

Date: 2021-10-29

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2021

Action Date: 22 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-22

Documents

View document PDF

Notification of a person with significant control

Date: 18 Nov 2021

Action Date: 10 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-08-10

Psc name: Dominic Justin Brookman

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Nov 2021

Action Date: 10 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-08-10

Psc name: Progresseve Ltd

Documents

View document PDF

Capital allotment shares

Date: 11 Nov 2021

Action Date: 29 Sep 2021

Category: Capital

Type: SH01

Capital : 387.5591 GBP

Date: 2021-09-29

Documents

View document PDF

Capital allotment shares

Date: 11 Nov 2021

Action Date: 27 Sep 2021

Category: Capital

Type: SH01

Date: 2021-09-27

Capital : 381.0591 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Nov 2021

Action Date: 10 Sep 2021

Category: Capital

Type: SH01

Capital : 380.0591 GBP

Date: 2021-09-10

Documents

View document PDF

Capital allotment shares

Date: 11 Nov 2021

Action Date: 01 Sep 2021

Category: Capital

Type: SH01

Date: 2021-09-01

Capital : 378.5591 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Nov 2021

Action Date: 16 Aug 2021

Category: Capital

Type: SH01

Capital : 376.7791 GBP

Date: 2021-08-16

Documents

View document PDF

Capital allotment shares

Date: 11 Nov 2021

Action Date: 10 Aug 2021

Category: Capital

Type: SH01

Capital : 373.2791 GBP

Date: 2021-08-10

Documents

View document PDF

Capital allotment shares

Date: 21 May 2021

Action Date: 21 May 2021

Category: Capital

Type: SH01

Date: 2021-05-21

Capital : 368.2791 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Feb 2021

Action Date: 19 Feb 2021

Category: Capital

Type: SH01

Capital : 365.2788 GBP

Date: 2021-02-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2020

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2020

Action Date: 12 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-12

Officer name: Mr Dominic Justin Brookman

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2020

Action Date: 12 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Piers Denne

Termination date: 2020-11-12

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2020

Action Date: 22 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-22

Documents

View document PDF

Capital allotment shares

Date: 20 Jul 2020

Action Date: 20 Jul 2020

Category: Capital

Type: SH01

Date: 2020-07-20

Capital : 351.38 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Apr 2020

Action Date: 28 Apr 2020

Category: Capital

Type: SH01

Capital : 330.99 GBP

Date: 2020-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2019

Action Date: 14 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-14

Officer name: Dominic Brookman

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2019

Action Date: 22 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-22

Documents

View document PDF

Change to a person with significant control

Date: 22 Oct 2019

Action Date: 24 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-06-24

Psc name: Angel Business Club Nominees Limited

Documents

View document PDF

Notification of a person with significant control

Date: 22 Oct 2019

Action Date: 25 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Progresseve Ltd

Notification date: 2019-09-25

Documents

View document PDF

Notification of a person with significant control

Date: 22 Oct 2019

Action Date: 10 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Angel Business Club Nominees Limited

Notification date: 2018-05-10

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Oct 2019

Action Date: 25 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-25

Psc name: Dominic Brookman

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-01

Officer name: Mr Piers Denne

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-25

Officer name: Andras David Mezei

Documents

View document PDF

Capital allotment shares

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-25

Capital : 312.5 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Aug 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

Gazette notice compulsory

Date: 30 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Second filing capital allotment shares

Date: 06 Jun 2019

Action Date: 10 Jan 2019

Category: Capital

Type: RP04SH01

Capital : 274.07 GBP

Date: 2019-01-10

Documents

View document PDF

Capital allotment shares

Date: 17 May 2019

Action Date: 17 May 2019

Category: Capital

Type: SH01

Capital : 285.83 GBP

Date: 2019-05-17

Documents

View document PDF

Capital allotment shares

Date: 17 May 2019

Action Date: 09 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-09

Capital : 282.94 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 May 2019

Action Date: 28 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-28

Capital : 278.52 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 May 2019

Action Date: 10 Jan 2019

Category: Capital

Type: SH01

Capital : 274.07 GBP

Date: 2019-01-10

Documents

View document PDF

Capital allotment shares

Date: 11 Dec 2018

Action Date: 02 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-02

Capital : 270.74 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Nov 2018

Action Date: 12 Nov 2018

Category: Capital

Type: SH01

Capital : 262.9645 GBP

Date: 2018-11-12

Documents

View document PDF

Capital allotment shares

Date: 22 Aug 2018

Action Date: 22 Aug 2018

Category: Capital

Type: SH01

Capital : 210.297 GBP

Date: 2018-08-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Capital allotment shares

Date: 25 Jul 2018

Action Date: 25 Jul 2018

Category: Capital

Type: SH01

Capital : 208.07 GBP

Date: 2018-07-25

Documents

View document PDF

Capital allotment shares

Date: 31 May 2018

Action Date: 10 May 2018

Category: Capital

Type: SH01

Capital : 190.92 GBP

Date: 2018-05-10

Documents

View document PDF

Capital allotment shares

Date: 31 May 2018

Action Date: 10 May 2018

Category: Capital

Type: SH01

Date: 2018-05-10

Capital : 179.81 GBP

Documents

View document PDF

Capital allotment shares

Date: 31 May 2018

Action Date: 10 May 2018

Category: Capital

Type: SH01

Date: 2018-05-10

Capital : 162.88 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2018

Action Date: 10 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-10

Documents

View document PDF

Capital allotment shares

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Capital

Type: SH01

Capital : 139.35 GBP

Date: 2018-01-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Address

Type: AD01

Old address: Bond House, 4th Floor 20 Woodstock Street London W1C 2AW United Kingdom

Change date: 2017-12-18

New address: The London Office 85 Great Portland Street First Floor London W1W 7LT

Documents

View document PDF

Capital allotment shares

Date: 12 Apr 2017

Action Date: 12 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-12

Capital : 126 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 12 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2017

Action Date: 31 Jan 2017

Category: Address

Type: AD01

New address: Bond House, 4th Floor 20 Woodstock Street London W1C 2AW

Old address: 4 Flitcroft Street London WC2H 8DJ United Kingdom

Change date: 2017-01-31

Documents

View document PDF

Incorporation company

Date: 11 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREAL & M LTD

166 HIGH STREET SOUTH,LONDON,E6 3RW

Number:11216481
Status:ACTIVE
Category:Private Limited Company

COMMIT IT CONSULTANCY LIMITED

74 FAIRHAZEL GARDENS,LONDON,NW6 3SR

Number:08633588
Status:ACTIVE
Category:Private Limited Company

EDEROYD CONSULTING LIMITED

UNIT 1B, FOCUS FOUR,LETCHWORTH,SG6 2TU

Number:09427102
Status:ACTIVE
Category:Private Limited Company

NORMAL CONSULTING LTD

617A CROWN HOUSE,LONDON,NW10 7PN

Number:11701468
Status:ACTIVE
Category:Private Limited Company

SDP LTD

18A SHEEP STREET,NORTHAMPTON,NN1 2LU

Number:08319631
Status:ACTIVE
Category:Private Limited Company

THE MARKETING DEPARTMENT LTD

4A C/O MORRISONS CHARTERED CERTIFIED ACCOUNTANTS,GLASGOW,G46 7TL

Number:SC521471
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