MYCHANCE LTD
Status | ACTIVE |
Company No. | 11382683 |
Category | Private Limited Company |
Incorporated | 25 May 2018 |
Age | 5 years, 11 months, 2 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 17 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-05-24
Documents
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
Some Companies
UNIT 42 THE COACH HOUSE ST MARY'S BUSINESS CENTRE,BEXLEY,,DA5 1LU
Number: | 07418848 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 MANSBROOK BOULEVARD,IPSWICH,IP3 9GH
Number: | 08977864 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRANVILLE HALL,LEICESTER,LE1 7RU
Number: | 10724057 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
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 |
135 BRAMLEY ROAD,LONDON,N14 4UT
Number: | 06505686 |
Status: | ACTIVE |
Category: | Private Limited Company |