Advanced company searchLink opens in new window

MY SOFTWARE GUY LTD

Company number 09321901

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 Nov 2023 CS01 Confirmation statement made on 18 November 2023 with no updates
01 Nov 2023 CH01 Director's details changed for Mr Richard Lui Tucker on 1 November 2023
01 Nov 2023 PSC04 Change of details for Mr Richard Lui Tucker as a person with significant control on 1 November 2023
31 Oct 2023 AD01 Registered office address changed from 1 Dunard Road Shirley Solihull West Midlands B90 2HR to 12 Marsham Court Road Solihull West Midlands B91 2ET on 31 October 2023
31 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
25 Nov 2022 CS01 Confirmation statement made on 18 November 2022 with no updates
21 Feb 2022 AA Total exemption full accounts made up to 30 November 2021
24 Nov 2021 CS01 Confirmation statement made on 18 November 2021 with no updates
16 Apr 2021 AA Micro company accounts made up to 30 November 2020
18 Nov 2020 CS01 Confirmation statement made on 18 November 2020 with updates
16 Jul 2020 AA Total exemption full accounts made up to 30 November 2019
22 Nov 2019 CS01 Confirmation statement made on 21 November 2019 with no updates
09 May 2019 AA Total exemption full accounts made up to 30 November 2018
28 Nov 2018 CS01 Confirmation statement made on 21 November 2018 with no updates
30 Jul 2018 AA Accounts for a dormant company made up to 30 November 2017
04 Dec 2017 CS01 Confirmation statement made on 21 November 2017 with no updates
26 Jul 2017 AA Accounts for a dormant company made up to 30 November 2016
21 Nov 2016 CS01 Confirmation statement made on 21 November 2016 with updates
21 Nov 2016 TM01 Termination of appointment of Matthew Gough as a director on 21 November 2016
20 Jul 2016 AA Accounts for a dormant company made up to 30 November 2015
23 Nov 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 20
08 Sep 2015 TM01 Termination of appointment of John Adams as a director on 1 August 2015
08 Sep 2015 TM01 Termination of appointment of Derek Kwok Leung Pang as a director on 1 August 2015
08 Jan 2015 TM01 Termination of appointment of Matthew John Thornicroft as a director on 8 January 2015
02 Dec 2014 CH01 Director's details changed for Mr John Adams on 2 December 2014