Advanced company searchLink opens in new window

MYOMASTER LIMITED

Company number 11226168

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)
22 Apr 2024 CS01 Confirmation statement made on 25 February 2024 with no updates
29 Dec 2023 AA Micro company accounts made up to 31 December 2022
09 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 25 February 2023
07 Nov 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 August 2023
  • GBP 1.4215
02 Nov 2023 SH01 Statement of capital following an allotment of shares on 20 October 2023
  • GBP 1.4509
02 Nov 2023 SH01 Statement of capital following an allotment of shares on 29 September 2023
  • GBP 1.4362
02 Nov 2023 SH01 Statement of capital following an allotment of shares on 22 August 2023
  • GBP 1.4185
  • ANNOTATION Clarification a second filed SH01 was registered on 07/11/2023
03 Apr 2023 CS01 Confirmation statement made on 25 February 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 09/11/2023.
10 Mar 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Feb 2023 SH01 Statement of capital following an allotment of shares on 16 February 2023
  • GBP 1.4185
26 Jan 2023 SH01 Statement of capital following an allotment of shares on 21 January 2023
  • GBP 1.4024
26 Oct 2022 AA Micro company accounts made up to 31 December 2021
26 Jul 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
04 May 2022 SH01 Statement of capital following an allotment of shares on 3 May 2022
  • GBP 1.3655
18 Mar 2022 CS01 Confirmation statement made on 25 February 2022 with updates
21 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
10 Sep 2021 MA Memorandum and Articles of Association
10 Sep 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Sep 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Sep 2021 AD01 Registered office address changed from 19 Chandlers Close West Molesey KT8 2PA United Kingdom to Unit 19 Image House Molesey Road Walton-on-Thames KT12 3PA on 7 September 2021
06 Sep 2021 AP01 Appointment of Mr Michael Alexander Gardiner Whitfield as a director on 6 September 2021
06 Sep 2021 SH01 Statement of capital following an allotment of shares on 6 September 2021
  • GBP 1.3158
30 Apr 2021 AA Total exemption full accounts made up to 31 December 2019
29 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
28 Apr 2021 CS01 Confirmation statement made on 25 February 2021 with updates