MYTILUS LIMITED

10 Bradford Road 10 Bradford Road, Bradford-On-Avon, BA15 2HN, England
StatusACTIVE
Company No.10950276
CategoryPrivate Limited Company
Incorporated07 Sep 2017
Age6 years, 7 months, 26 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 23 Sep 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 23 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 23 Sep 2020

Action Date: 02 Sep 2020

Category: Capital

Type: SH02

Date: 2020-09-02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 27 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 07 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DANNY CARS LIMITED

26 COOL OAK LANE,LONDON,NW9 7BJ

Number:11164217
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DUKE AND CO LIMITED

307 CRANFORD LANE,HOUNSLOW,TW5 9PH

Number:08445291
Status:ACTIVE
Category:Private Limited Company

FREEMANS OF TELFORD LIMITED

HALESFIELD 21,TELFORD,TF7 4PA

Number:01000760
Status:ACTIVE
Category:Private Limited Company

LEODIS CONSULTANTS LIMITED

10B RUSSELL COURT,BINGLEY,BD16 1PE

Number:11267618
Status:ACTIVE
Category:Private Limited Company

OPEN WORKS CONSULTING LIMITED

8 SPUR ROAD,PORTSMOUTH,PO6 3EB

Number:09885614
Status:ACTIVE
Category:Private Limited Company

PGS DESIGN & ENGINEERING LTD

62 HOLTBY AVENUE,COTTINGHAM,HU16 4AF

Number:10776613
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