Advanced company searchLink opens in new window

MYREX LTD

Company number 07924331

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Jun 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2021 AA Unaudited abridged accounts made up to 28 February 2021
26 Feb 2021 AA Unaudited abridged accounts made up to 28 February 2020
12 Feb 2021 CS01 Confirmation statement made on 25 January 2021 with no updates
28 Jan 2020 CS01 Confirmation statement made on 25 January 2020 with no updates
26 Nov 2019 AA Unaudited abridged accounts made up to 28 February 2019
11 Mar 2019 CS01 Confirmation statement made on 27 February 2018 with no updates
05 Mar 2019 CS01 Confirmation statement made on 25 January 2019 with no updates
21 Nov 2018 AA Unaudited abridged accounts made up to 28 February 2018
13 Feb 2018 CS01 Confirmation statement made on 25 January 2018 with updates
29 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
01 Mar 2017 CS01 Confirmation statement made on 25 January 2017 with updates
19 Oct 2016 AA Total exemption small company accounts made up to 28 February 2016
02 Feb 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
27 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
27 Jan 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
25 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
13 Oct 2014 AD01 Registered office address changed from Falcon House 257 Burlington Road New Malden Surrey KT3 4NE England to 2 Hatfield Close Maidenhead Berkshire SL6 4RJ on 13 October 2014
17 Sep 2014 AD01 Registered office address changed from Equity House 4-6 School Road Tilehurst Reading Berkshire RG31 5AL to Falcon House 257 Burlington Road New Malden Surrey KT3 4NE on 17 September 2014
27 Feb 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
28 Nov 2013 CH01 Director's details changed for Mr Rachid Abdi on 27 November 2013
09 Oct 2013 AA Total exemption small company accounts made up to 28 February 2013
09 Oct 2013 AA01 Previous accounting period extended from 31 January 2013 to 28 February 2013
27 Aug 2013 AD01 Registered office address changed from C/O Rachid Abdi 34 Boulters Close Slough Berkshire SL1 9BQ United Kingdom on 27 August 2013