MYTOWN TECHNOLOGIES LTD
Status | ACTIVE |
Company No. | 10474211 |
Category | Private Limited Company |
Incorporated | 11 Nov 2016 |
Age | 7 years, 6 months, 24 days |
Jurisdiction | England 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
Legacy
Date: 13 Mar 2024
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Resolution
Date: 13 Mar 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 21 Sep 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 104742110001
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 10 Mar 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 10 Aug 2019
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 12 Apr 2017
Action Date: 12 Apr 2017
Category: Capital
Type: SH01
Date: 2017-04-12
Capital : 126 GBP
Documents
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
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
Some Companies
166 HIGH STREET SOUTH,LONDON,E6 3RW
Number: | 11216481 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 FAIRHAZEL GARDENS,LONDON,NW6 3SR
Number: | 08633588 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1B, FOCUS FOUR,LETCHWORTH,SG6 2TU
Number: | 09427102 |
Status: | ACTIVE |
Category: | Private Limited Company |
617A CROWN HOUSE,LONDON,NW10 7PN
Number: | 11701468 |
Status: | ACTIVE |
Category: | Private Limited Company |
18A SHEEP STREET,NORTHAMPTON,NN1 2LU
Number: | 08319631 |
Status: | ACTIVE |
Category: | Private Limited Company |
4A C/O MORRISONS CHARTERED CERTIFIED ACCOUNTANTS,GLASGOW,G46 7TL
Number: | SC521471 |
Status: | ACTIVE |
Category: | Private Limited Company |