Advanced company searchLink opens in new window

MYHSM LIMITED

Company number 08163344

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)
17 Mar 2021 AP04 Appointment of Ohs Secretaries Limited as a secretary on 15 March 2021
04 Mar 2021 PSC02 Notification of Eqt Ab as a person with significant control on 22 February 2021
12 Jan 2021 TM01 Termination of appointment of Justin Richard Pike as a director on 23 December 2020
12 Jan 2021 AP01 Appointment of Mr Eyal Worthalter Green as a director on 23 December 2020
12 Jan 2021 AP01 Appointment of Mr Malte Casper Pollmann as a director on 23 December 2020
12 Jan 2021 AD01 Registered office address changed from C/O Acuity Legal 3 Assembly Square, Britannia Quay Cardiff Bay Cardiff CF10 4PL to Midshires House Midshires Business Park Smeaton Close Aylesbury HP19 8HL on 12 January 2021
23 Dec 2020 SH01 Statement of capital following an allotment of shares on 23 December 2020
  • GBP 2
20 Nov 2020 AA Total exemption full accounts made up to 30 June 2020
06 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
15 May 2020 AAMD Amended total exemption full accounts made up to 30 June 2019
16 Apr 2020 TM01 Termination of appointment of Philip William King as a director on 3 April 2020
19 Nov 2019 TM01 Termination of appointment of David John Muxworthy as a director on 7 November 2019
08 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
24 Jul 2019 AA Accounts for a dormant company made up to 30 June 2019
24 Apr 2019 CH01 Director's details changed for Mr Philip William King on 16 August 2018
17 Apr 2019 CH01 Director's details changed for Mr Justin Richard Pike on 1 October 2018
29 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
06 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
21 May 2018 AP01 Appointment of Mr Philip William King as a director on 17 May 2018
14 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
11 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with no updates
15 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
03 Mar 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Name change 07/02/2017
14 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-07
12 Sep 2016 CS01 Confirmation statement made on 31 July 2016 with updates