MYEPOS LTD - CARDIFF


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2024-03-20 View Report
Confirmation statement. Statement with no updates. 2023-06-19 View Report
Accounts. Accounts type dormant. 2023-03-31 View Report
Confirmation statement. Statement with no updates. 2022-06-16 View Report
Accounts. Accounts type dormant. 2022-03-31 View Report
Officers. Termination date: 2021-09-15. Officer name: Justin Richard Pike. 2021-09-21 View Report
Officers. Appointment date: 2021-09-15. Officer name: Mr Richard Paul Mark Aidan Forlee. 2021-09-21 View Report
Accounts. Accounts type dormant. 2021-06-30 View Report
Confirmation statement. Statement with no updates. 2021-06-21 View Report
Confirmation statement. Statement with no updates. 2020-06-23 View Report
Officers. Termination date: 2020-03-25. Officer name: David John Muxworthy. 2020-04-07 View Report
Accounts. Accounts type dormant. 2020-03-23 View Report
Confirmation statement. Statement with no updates. 2019-06-21 View Report
Officers. Change date: 2018-10-01. Officer name: Mr Justin Richard Pike. 2019-05-21 View Report
Accounts. Accounts type dormant. 2019-03-29 View Report
Confirmation statement. Statement with no updates. 2018-06-12 View Report
Accounts. Accounts type dormant. 2018-03-14 View Report
Confirmation statement. Statement with updates. 2017-06-21 View Report
Accounts. Accounts type dormant. 2017-03-15 View Report
Annual return. With made up date full list shareholders. 2016-08-08 View Report
Accounts. Accounts type dormant. 2016-03-21 View Report
Annual return. With made up date full list shareholders. 2015-06-18 View Report
Accounts. Accounts type dormant. 2015-03-31 View Report
Annual return. With made up date full list shareholders. 2014-07-10 View Report
Address. Old address: C/O Acuity Legal 3 Assembly Square, Britannia Quay Cardiff Bay Cardiff CF10 4PL United Kingdom. Change date: 2014-07-10. 2014-07-10 View Report
Accounts. Accounts type dormant. 2014-03-10 View Report
Annual return. With made up date full list shareholders. 2013-07-08 View Report
Officers. Officer name: Stephen Berry. 2013-01-30 View Report
Change of name. Description: Company name changed mandaco 741 LIMITED\certificate issued on 28/08/12. 2012-08-28 View Report
Officers. Officer name: Mr Justin Richard Pike. 2012-08-24 View Report
Officers. Officer name: M and a Secretaries Limited. 2012-08-24 View Report
Officers. Officer name: M and a Nominees Limited. 2012-08-24 View Report
Officers. Officer name: M and a Secretaries Limited. 2012-08-24 View Report
Officers. Officer name: Mr David John Muxworthy. 2012-08-24 View Report
Incorporation. Incorporation company. 2012-06-12 View Report