Advanced company searchLink opens in new window

MYLOR LIMITED

Company number 09804297

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)
16 May 2024 PSC02 Notification of Atrato Onsite Energy Holdco Limited as a person with significant control on 10 May 2024
16 May 2024 PSC09 Withdrawal of a person with significant control statement on 16 May 2024
16 May 2024 TM01 Termination of appointment of Kenneth George Hunter as a director on 10 May 2024
16 May 2024 TM01 Termination of appointment of Edward Benjamin Newton Guinness as a director on 10 May 2024
16 May 2024 TM01 Termination of appointment of William Neville Close-Brooks as a director on 10 May 2024
16 May 2024 AP01 Appointment of Mr Steven David Noble as a director on 10 May 2024
16 May 2024 AP01 Appointment of Ms Natalie Markham as a director on 10 May 2024
16 May 2024 AP01 Appointment of Ms Lara Emily Townsend as a director on 10 May 2024
16 May 2024 AA01 Current accounting period extended from 31 March 2024 to 30 September 2024
21 Jan 2024 AA Accounts for a small company made up to 31 March 2023
06 Aug 2023 CS01 Confirmation statement made on 22 July 2023 with no updates
05 Jan 2023 AA Accounts for a small company made up to 31 March 2022
22 Jul 2022 CS01 Confirmation statement made on 22 July 2022 with no updates
06 Oct 2021 AP01 Appointment of Mr Kenneth George Hunter as a director on 1 October 2021
16 Sep 2021 AA Accounts for a small company made up to 31 March 2021
10 Aug 2021 CS01 Confirmation statement made on 7 August 2021 with updates
08 Feb 2021 AA Accounts for a small company made up to 31 March 2020
07 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
03 Dec 2019 CH01 Director's details changed for Mr Edward Benjamin Newton Guinness on 3 December 2019
04 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
03 Sep 2019 AD01 Registered office address changed from Beeston Lodge Beeston Lane Spixworth Norwich NR10 3TN England to C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR on 3 September 2019
02 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
29 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
18 Oct 2017 AA Total exemption full accounts made up to 31 March 2017