MYCHANCE LTD

3 Arthur Street, Leigh, WN7 4DJ, England
StatusACTIVE
Company No.11382683
CategoryPrivate Limited Company
Incorporated25 May 2018
Age5 years, 11 months, 2 days
JurisdictionEngland Wales

SUMMARY

MYCHANCE LTD is an active private limited company with number 11382683. It was incorporated 5 years, 11 months, 2 days ago, on 25 May 2018. The company address is 3 Arthur Street, Leigh, WN7 4DJ, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2023

Action Date: 09 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-09

Officer name: Mr Slawomir Cislo

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2023

Action Date: 09 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-09

Old address: 9 Reeves Court Canterbury Gardens Salford M5 5AE England

New address: 3 Arthur Street Leigh WN7 4DJ

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jun 2023

Action Date: 01 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Slawomir Cislo

Notification date: 2023-06-01

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jun 2023

Action Date: 01 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-06-01

Psc name: Michal Piotr Raciborski

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jun 2023

Action Date: 01 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-06-01

Psc name: Daria Cislo

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2023

Action Date: 14 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2022

Action Date: 12 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2021

Action Date: 24 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Nov 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2020

Action Date: 12 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michal Piotr Raciborski

Termination date: 2020-08-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2020

Action Date: 12 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Slawomir Cislo

Appointment date: 2020-08-12

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2020

Action Date: 24 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-24

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2019

Action Date: 25 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-25

Officer name: Mr Michal Piotr Raciborski

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Nov 2019

Action Date: 25 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-11-25

Officer name: Slawomir Cislo

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2019

Action Date: 25 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-25

Officer name: Slawomir Cislo

Documents

View document PDF

Notification of a person with significant control

Date: 27 Nov 2019

Action Date: 25 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-11-25

Psc name: Daria Cislo

Documents

View document PDF

Notification of a person with significant control

Date: 27 Nov 2019

Action Date: 25 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-11-25

Psc name: Michal Piotr Raciborski

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Nov 2019

Action Date: 25 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Slawomir Cislo

Cessation date: 2019-11-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2019

Action Date: 09 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-09

Old address: 1 Derby Road Grays RM17 6QD England

New address: 9 Reeves Court Canterbury Gardens Salford M5 5AE

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2019

Action Date: 07 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-07

Officer name: Mr Slawomir Cislo

Documents

View document PDF

Change person secretary company with change date

Date: 07 Sep 2019

Action Date: 07 Sep 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Slawomir Cislo

Change date: 2019-09-07

Documents

View document PDF

Change to a person with significant control

Date: 07 Sep 2019

Action Date: 07 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Slawomir Cislo

Change date: 2019-09-07

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2019

Action Date: 15 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-15

Officer name: Mr Slawomir Cislo

Documents

View document PDF

Change person secretary company with change date

Date: 15 Aug 2019

Action Date: 15 Aug 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Slawomir Cislo

Change date: 2019-08-15

Documents

View document PDF

Change to a person with significant control

Date: 15 Aug 2019

Action Date: 15 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-15

Psc name: Mr Slawomir Cislo

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2019

Action Date: 15 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-15

New address: 1 Derby Road Grays RM17 6QD

Old address: Suite a 1 New Road Grays RM17 6NG United Kingdom

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-05-24

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2019

Action Date: 24 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-24

Documents

View document PDF

Incorporation company

Date: 25 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLMAC HAULAGE LIMITED

UNIT 42 THE COACH HOUSE ST MARY'S BUSINESS CENTRE,BEXLEY,,DA5 1LU

Number:07418848
Status:ACTIVE
Category:Private Limited Company

GKC PHOTOGRAPHY LIMITED

43 MANSBROOK BOULEVARD,IPSWICH,IP3 9GH

Number:08977864
Status:ACTIVE
Category:Private Limited Company

ICON CELLULAR LIMITED

GRANVILLE HALL,LEICESTER,LE1 7RU

Number:10724057
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

IMECH INDUSTRIES LIMITED

C/O LANGTONS, 11TH FLOOR THE PLAZA,LIVERPOOL,L3 9QJ

Number:11581430
Status:ACTIVE
Category:Private Limited Company

OSBORN PIPE FITTING SERVICES LIMITED

423 CLYDACH ROAD,SWANSEA,SA6 6QW

Number:10377824
Status:ACTIVE
Category:Private Limited Company

PRIMROSE HOUSE NW3 LIMITED

135 BRAMLEY ROAD,LONDON,N14 4UT

Number:06505686
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