Advanced company searchLink opens in new window

I DID IT MY WAY LTD

Company number 08428816

Filter by category

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 Feb 2024 PSC05 Change of details for Cloud 9 Holdings Ltd as a person with significant control on 20 April 2023
30 Jan 2024 AA Total exemption full accounts made up to 30 September 2023
04 Sep 2023 CS01 Confirmation statement made on 24 August 2023 with updates
02 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
20 Apr 2023 AD01 Registered office address changed from 2 London Wall Place London EC2Y 5AU England to Jackson House 28 Regent Parade Harrogate North Yorkshire HG1 5AZ on 20 April 2023
17 Oct 2022 CS01 Confirmation statement made on 24 August 2022 with no updates
24 Aug 2021 CS01 Confirmation statement made on 24 August 2021 with updates
09 Aug 2021 AA01 Current accounting period extended from 31 March 2022 to 30 September 2022
05 Jul 2021 PSC07 Cessation of Stephen Eric Ross as a person with significant control on 30 June 2021
05 Jul 2021 PSC02 Notification of Cloud 9 Holdings Ltd as a person with significant control on 30 June 2021
05 Jul 2021 TM01 Termination of appointment of Stephen Ross as a director on 30 June 2021
05 Jul 2021 AD01 Registered office address changed from 137 Laughton Road Dinnington Sheffield S25 2PP England to 2 London Wall Place London EC2Y 5AU on 5 July 2021
05 Jul 2021 TM01 Termination of appointment of Linda Ross as a director on 30 June 2021
05 Jul 2021 AP01 Appointment of Mr Guy Gylsson as a director on 30 June 2021
08 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
29 Apr 2021 SH01 Statement of capital following an allotment of shares on 5 March 2021
  • GBP 100
15 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with no updates
16 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
12 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with no updates
05 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
04 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with no updates
20 Dec 2018 AD01 Registered office address changed from 57 Laughton Road Dinnington Sheffield South Yorkshire S25 2PN to 137 Laughton Road Dinnington Sheffield S25 2PP on 20 December 2018
08 Nov 2018 AP01 Appointment of Mrs Linda Ross as a director on 1 November 2018
14 Sep 2018 AA Micro company accounts made up to 31 March 2018
20 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with updates