MYOTUBULAR TRUST

07260229
15A BARNARD ROAD LONDON SW11 1QT

Documents

Documents
Date Category Description Pages
14 Oct 2024 accounts Annual Accounts 18 Buy now
22 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2023 accounts Annual Accounts 18 Buy now
20 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2022 accounts Annual Accounts 17 Buy now
22 Sep 2022 officers Termination of appointment of director (Gregory Paul Fowler) 1 Buy now
23 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2021 accounts Annual Accounts 19 Buy now
10 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2020 accounts Annual Accounts 18 Buy now
26 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2019 accounts Annual Accounts 18 Buy now
03 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Oct 2018 accounts Annual Accounts 17 Buy now
30 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2017 accounts Annual Accounts 17 Buy now
26 Jun 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2016 accounts Annual Accounts 24 Buy now
23 May 2016 annual-return Annual Return 5 Buy now
22 May 2016 officers Termination of appointment of director (Carol Ann Seville) 1 Buy now
29 Jul 2015 accounts Annual Accounts 21 Buy now
14 Jul 2015 annual-return Annual Return 6 Buy now
17 Apr 2015 officers Appointment of director (Mr Gregory Paul Fowler) 2 Buy now
16 Sep 2014 accounts Annual Accounts 20 Buy now
06 Jul 2014 annual-return Annual Return 5 Buy now
18 Jun 2013 annual-return Annual Return 5 Buy now
14 Jun 2013 accounts Annual Accounts 20 Buy now
21 Sep 2012 accounts Annual Accounts 22 Buy now
22 May 2012 annual-return Annual Return 5 Buy now
09 Sep 2011 accounts Annual Accounts 18 Buy now
22 Jun 2011 annual-return Annual Return 5 Buy now
22 Jun 2011 officers Change of particulars for director (Carol Ann Seville) 2 Buy now
22 Jun 2011 officers Change of particulars for director (James Patrick Rosling) 2 Buy now
22 Jun 2011 officers Change of particulars for director (Anne Lennox) 2 Buy now
22 Jun 2011 officers Change of particulars for director (Mrs Patricia Jane Allen) 2 Buy now
22 Jun 2011 officers Change of particulars for director (Andrew Lennox) 2 Buy now
24 Jan 2011 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
17 Jan 2011 officers Appointment of director (Mrs Patricia Jane Allen) 3 Buy now
06 Jan 2011 officers Appointment of director (Carol Ann Seville) 3 Buy now
09 Dec 2010 officers Appointment of director (Gary Browning) 3 Buy now
01 Nov 2010 officers Termination of appointment of director (Julian Rampton) 2 Buy now
01 Nov 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
26 Oct 2010 officers Appointment of director (James Patrick Rosling) 3 Buy now
25 Oct 2010 officers Appointment of director (Andrew Lennox) 3 Buy now
25 Oct 2010 officers Appointment of director (Anne Lennox) 3 Buy now
25 May 2010 resolution Resolution 27 Buy now
20 May 2010 incorporation Incorporation Company 21 Buy now