MYTILUS LIMITED
Status | ACTIVE |
Company No. | 10950276 |
Category | Private Limited Company |
Incorporated | 07 Sep 2017 |
Age | 6 years, 7 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
MYTILUS LIMITED is an active private limited company with number 10950276. It was incorporated 6 years, 7 months, 26 days ago, on 07 September 2017. The company address is 10 Bradford Road 10 Bradford Road, Bradford-on-avon, BA15 2HN, England.
Company Fillings
Confirmation statement with no updates
Date: 07 Sep 2023
Action Date: 06 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-06
Documents
Accounts with accounts type micro entity
Date: 21 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Termination director company with name termination date
Date: 06 Dec 2022
Action Date: 05 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Douglas Anthony Nunn
Termination date: 2022-12-05
Documents
Capital allotment shares
Date: 10 Nov 2022
Action Date: 20 Oct 2020
Category: Capital
Type: SH01
Date: 2020-10-20
Capital : 150,774 GBP
Documents
Appoint person director company with name date
Date: 10 Nov 2022
Action Date: 10 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Douglas Anthony Nunn
Appointment date: 2022-11-10
Documents
Appoint person director company with name date
Date: 10 Nov 2022
Action Date: 10 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-11-10
Officer name: Mr Dermot Michael O'keeffe
Documents
Confirmation statement with updates
Date: 15 Sep 2022
Action Date: 06 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-06
Documents
Change registered office address company with date old address new address
Date: 22 Mar 2022
Action Date: 22 Mar 2022
Category: Address
Type: AD01
New address: 10 Bradford Road Winsley Bradford-on-Avon BA15 2HN
Old address: 11 st. Andrews Terrace Bath BA1 2QR England
Change date: 2022-03-22
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Notification of a person with significant control
Date: 21 Sep 2021
Action Date: 30 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Craig Ian Burton
Notification date: 2020-09-30
Documents
Confirmation statement with updates
Date: 13 Sep 2021
Action Date: 06 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-06
Documents
Cessation of a person with significant control
Date: 13 Sep 2021
Action Date: 30 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-09-30
Psc name: Aviemore Capital Pty Ltd
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Capital allotment shares
Date: 21 Oct 2020
Action Date: 30 Sep 2020
Category: Capital
Type: SH01
Capital : 150,774 GBP
Date: 2020-09-30
Documents
Resolution
Date: 23 Sep 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 23 Sep 2020
Action Date: 02 Sep 2020
Category: Capital
Type: SH02
Date: 2020-09-02
Documents
Confirmation statement with updates
Date: 20 Sep 2020
Action Date: 06 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-06
Documents
Change registered office address company with date old address new address
Date: 25 Aug 2020
Action Date: 25 Aug 2020
Category: Address
Type: AD01
New address: 11 st. Andrews Terrace Bath BA1 2QR
Old address: 49 Grovewood Close Chorleywood Rickmansworth WD3 5PX United Kingdom
Change date: 2020-08-25
Documents
Cessation of a person with significant control
Date: 14 Apr 2020
Action Date: 30 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Alan Booth
Cessation date: 2020-03-30
Documents
Capital allotment shares
Date: 14 Apr 2020
Action Date: 17 Jan 2020
Category: Capital
Type: SH01
Date: 2020-01-17
Capital : 148,974 GBP
Documents
Termination secretary company with name termination date
Date: 30 Mar 2020
Action Date: 30 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher Johnson
Termination date: 2020-03-30
Documents
Termination director company with name termination date
Date: 30 Mar 2020
Action Date: 30 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-30
Officer name: Jonathan Mark Taylor
Documents
Termination director company with name termination date
Date: 30 Mar 2020
Action Date: 30 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Booth
Termination date: 2020-03-30
Documents
Accounts with accounts type micro entity
Date: 26 Nov 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 14 Sep 2019
Action Date: 06 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-06
Documents
Capital allotment shares
Date: 11 Sep 2019
Action Date: 08 Jul 2019
Category: Capital
Type: SH01
Date: 2019-07-08
Capital : 126,462 GBP
Documents
Cessation of a person with significant control
Date: 11 Sep 2019
Action Date: 01 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Fyrd Energy Limited
Cessation date: 2019-09-01
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 10 Sep 2018
Action Date: 06 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-06
Documents
Notification of a person with significant control
Date: 10 Sep 2018
Action Date: 15 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Fyrd Energy Limited
Notification date: 2017-11-15
Documents
Notification of a person with significant control
Date: 10 Sep 2018
Action Date: 27 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-11-27
Psc name: Aviemore Capital Pty Ltd
Documents
Capital allotment shares
Date: 21 Feb 2018
Action Date: 10 Feb 2018
Category: Capital
Type: SH01
Date: 2018-02-10
Capital : 87,493 GBP
Documents
Capital allotment shares
Date: 27 Nov 2017
Action Date: 27 Nov 2017
Category: Capital
Type: SH01
Date: 2017-11-27
Capital : 52,337 GBP
Documents
Resolution
Date: 27 Nov 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 15 Nov 2017
Action Date: 15 Nov 2017
Category: Capital
Type: SH01
Capital : 1,000 GBP
Date: 2017-11-15
Documents
Appoint person director company with name date
Date: 04 Oct 2017
Action Date: 04 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Craig Ian Burton
Appointment date: 2017-10-04
Documents
Appoint person director company with name date
Date: 04 Oct 2017
Action Date: 04 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-04
Officer name: Mr Alan Mckellar Stein
Documents
Appoint person director company with name date
Date: 28 Sep 2017
Action Date: 28 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-28
Officer name: Mr Jonathan Mark Taylor
Documents
Termination director company with name termination date
Date: 28 Sep 2017
Action Date: 28 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-28
Officer name: Christopher David Johnson
Documents
Appoint person director company with name date
Date: 13 Sep 2017
Action Date: 13 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher David Johnson
Appointment date: 2017-09-13
Documents
Some Companies
26 COOL OAK LANE,LONDON,NW9 7BJ
Number: | 11164217 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
307 CRANFORD LANE,HOUNSLOW,TW5 9PH
Number: | 08445291 |
Status: | ACTIVE |
Category: | Private Limited Company |
HALESFIELD 21,TELFORD,TF7 4PA
Number: | 01000760 |
Status: | ACTIVE |
Category: | Private Limited Company |
10B RUSSELL COURT,BINGLEY,BD16 1PE
Number: | 11267618 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 SPUR ROAD,PORTSMOUTH,PO6 3EB
Number: | 09885614 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 HOLTBY AVENUE,COTTINGHAM,HU16 4AF
Number: | 10776613 |
Status: | ACTIVE |
Category: | Private Limited Company |