Accounts. Change account reference date company previous shortened. |
2024-01-26 |
View Report |
Confirmation statement. Statement with updates. |
2023-11-30 |
View Report |
Accounts. Accounts type micro entity. |
2023-04-28 |
View Report |
Confirmation statement. Statement with updates. |
2022-12-12 |
View Report |
Accounts. Accounts type micro entity. |
2022-04-28 |
View Report |
Confirmation statement. Statement with updates. |
2021-12-02 |
View Report |
Accounts. Accounts type micro entity. |
2021-04-21 |
View Report |
Confirmation statement. Statement with updates. |
2021-01-12 |
View Report |
Accounts. Accounts type micro entity. |
2020-01-24 |
View Report |
Confirmation statement. Statement with updates. |
2019-12-04 |
View Report |
Accounts. Accounts type micro entity. |
2019-01-23 |
View Report |
Confirmation statement. Statement with updates. |
2018-12-16 |
View Report |
Accounts. Accounts type micro entity. |
2018-01-30 |
View Report |
Confirmation statement. Statement with no updates. |
2017-12-18 |
View Report |
Accounts. Accounts type total exemption small. |
2017-01-31 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-09 |
View Report |
Accounts. Accounts type total exemption small. |
2016-01-27 |
View Report |
Annual return. With made up date full list shareholders. |
2015-12-07 |
View Report |
Officers. Change date: 2015-02-03. Officer name: Mr John Sebastian Whateley. |
2015-03-11 |
View Report |
Accounts. Accounts type total exemption small. |
2015-01-30 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-02 |
View Report |
Officers. Officer name: Mr John Sebastian Whateley. |
2014-04-17 |
View Report |
Accounts. Accounts type total exemption small. |
2014-01-29 |
View Report |
Annual return. With made up date full list shareholders. |
2013-12-23 |
View Report |
Accounts. Accounts type total exemption small. |
2013-01-28 |
View Report |
Annual return. With made up date full list shareholders. |
2012-12-03 |
View Report |
Accounts. Accounts type total exemption small. |
2012-02-28 |
View Report |
Annual return. With made up date full list shareholders. |
2011-12-14 |
View Report |
Officers. Officer name: Cheryl Whittington. |
2011-07-14 |
View Report |
Officers. Officer name: Cheryl Whittington. |
2011-07-13 |
View Report |
Officers. Officer name: Mrs Cheryl Whittington. |
2011-06-21 |
View Report |
Change of name. Description: Company name changed mycas LIMITED\certificate issued on 15/02/11. |
2011-02-15 |
View Report |
Annual return. With made up date full list shareholders. |
2011-01-14 |
View Report |
Accounts. Accounts type total exemption small. |
2010-12-22 |
View Report |
Officers. Officer name: Giuseppe Credali. |
2010-09-30 |
View Report |
Officers. Officer name: Giuseppe Credali. |
2010-09-30 |
View Report |
Address. Change date: 2010-06-14. Old address: 5 Newlands Close Hagley Stourbridge West Midlands DY9 0GY United Kingdom. |
2010-06-14 |
View Report |
Officers. Officer name: Mr Giuseppe Credali. |
2010-03-29 |
View Report |
Accounts. Accounts type dormant. |
2010-01-29 |
View Report |
Annual return. With made up date full list shareholders. |
2009-12-18 |
View Report |
Accounts. Accounts type total exemption small. |
2009-04-04 |
View Report |
Address. Description: Registered office changed on 26/02/2009 from cedar court 221 hagley road hayley green halesowen west midlands B63 1ED. |
2009-02-26 |
View Report |
Annual return. Legacy. |
2008-12-02 |
View Report |
Accounts. Accounts type total exemption small. |
2008-01-22 |
View Report |
Annual return. Legacy. |
2008-01-03 |
View Report |
Annual return. Legacy. |
2007-01-03 |
View Report |
Accounts. Accounts type total exemption small. |
2006-12-09 |
View Report |
Officers. Description: Secretary's particulars changed. |
2006-07-18 |
View Report |
Annual return. Legacy. |
2005-12-16 |
View Report |
Address. Description: Registered office changed on 22/02/05 from: 55 colmore row birmingham west midlands B3 2AS. |
2005-02-22 |
View Report |