Advanced company searchLink opens in new window

MYTON INVESTMENTS LTD

Company number 09814441

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)
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
17 Oct 2023 CS01 Confirmation statement made on 8 October 2023 with updates
23 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
21 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with updates
22 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
11 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with updates
15 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
08 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with updates
05 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
12 Nov 2019 CS01 Confirmation statement made on 8 October 2019 with updates
20 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
10 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with updates
02 Nov 2017 CS01 Confirmation statement made on 8 October 2017 with updates
07 Jul 2017 AA Unaudited abridged accounts made up to 31 March 2017
27 Mar 2017 AD01 Registered office address changed from Lodders Solicitors Llp 10 Elm Court Arden Street Stratford-upon-Avon Warwickshire CV37 6PA United Kingdom to Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT on 27 March 2017
22 Dec 2016 AA01 Current accounting period extended from 31 October 2016 to 31 March 2017
16 Oct 2016 CS01 Confirmation statement made on 7 October 2016 with updates
18 Dec 2015 SH01 Statement of capital following an allotment of shares on 7 December 2015
  • GBP 10,001,100
18 Dec 2015 SH01 Statement of capital following an allotment of shares on 7 December 2015
  • GBP 10,000,100
17 Dec 2015 SH10 Particulars of variation of rights attached to shares
17 Dec 2015 SH08 Change of share class name or designation
17 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
09 Dec 2015 AP01 Appointment of Mrs Vivienne Majory Bosworth as a director on 7 December 2015
09 Dec 2015 AP01 Appointment of Mr Christopher Michael Bosworth as a director on 7 December 2015
08 Oct 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-10-08
  • GBP 2