-
MYKINDACROWD LIMITED - Suite 23 Finch's Yard Eastwick Road, Bookham, Leatherhead, KT23 4BA, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07479361
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Suite 23 Finch's Yard Eastwick Road
- Bookham
- Leatherhead
- KT23 4BA
- England Suite 23 Finch's Yard Eastwick Road, Bookham, Leatherhead, KT23 4BA, England UK
Management
- Geschäftsführung
- AKERMAN, William John
- LESLIE, Benedict
- MORAR, Rachel Louise
- REICHWALD, Simon David Macbeth
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 29.12.2010
- Alter der Firma 2010-12-29 13 Jahre
- SIC/NACE
- 62090
Eigentumsverhältnisse
- Beneficial Owners
- -
- Puma Vct 13 Plc
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2023-10-31
- Letzte Einreichung: 2022-01-31
- lezte Bilanzhinterlegung
- 2012-12-29
- Jahresmeldung
- Fälligkeit: 2024-01-23
- Letzte Einreichung: 2023-01-09
-
MYKINDACROWD LIMITED Firmenbeschreibung
- MYKINDACROWD LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07479361. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 29.12.2010 registriert. Das Unternehmen ist mit dem SIC/NACE Code "62090" registriert. Das Unternehmen hat 4 Geschäftsführer Die Bilanz wurde zuletzt am 31/01/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 29.12.2012.Die Firma kann schriftlich über Suite 23 Finch's Yard Eastwick Road erreicht werden.
Jetzt sichern MYKINDACROWD LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Mykindacrowd Limited - Suite 23 Finch's Yard Eastwick Road, Bookham, Leatherhead, KT23 4BA, Grossbritannien
- 2010-12-29
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu MYKINDACROWD LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2023
-
mortgage-satisfy-charge-full (2023-01-19) - MR04
-
confirmation-statement-with-no-updates (2023-01-20) - CS01
-
change-person-director-company-with-change-date (2023-04-26) - CH01
keyboard_arrow_right 2022
-
capital-allotment-shares (2022-01-25) - SH01
-
confirmation-statement (2022-01-27) - CS01
-
change-to-a-person-with-significant-control (2022-02-24) - PSC05
-
change-to-a-person-with-significant-control (2022-02-25) - PSC05
-
accounts-with-accounts-type-small (2022-05-25) - AA
keyboard_arrow_right 2021
-
resolution (2021-11-23) - RESOLUTIONS
-
memorandum-articles (2021-11-23) - MA
-
change-to-a-person-with-significant-control (2021-11-09) - PSC05
-
cessation-of-a-person-with-significant-control (2021-11-01) - PSC07
-
mortgage-satisfy-charge-full (2021-08-31) - MR04
-
notification-of-a-person-with-significant-control (2021-11-01) - PSC02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-04-08) - MR01
-
capital-allotment-shares (2021-01-10) - SH01
-
confirmation-statement-with-updates (2021-01-05) - CS01
-
capital-allotment-shares (2021-12-23) - SH01
-
accounts-with-accounts-type-group (2021-05-07) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-01-23) - CS01
-
resolution (2020-11-18) - RESOLUTIONS
-
memorandum-articles (2020-11-13) - MA
-
resolution (2020-11-13) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2020-10-16) - TM01
-
appoint-person-director-company-with-name-date (2020-10-01) - AP01
-
accounts-with-accounts-type-group (2020-06-05) - AA
-
termination-director-company-with-name-termination-date (2020-04-29) - TM01
-
appoint-person-director-company-with-name-date (2020-04-29) - AP01
-
statement-of-companys-objects (2020-11-18) - CC04
-
memorandum-articles (2020-11-18) - MA
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-09-04) - AP01
-
capital-allotment-shares (2019-10-16) - SH01
-
capital-allotment-shares (2019-09-17) - SH01
-
capital-alter-shares-subdivision (2019-09-17) - SH02
-
capital-name-of-class-of-shares (2019-09-17) - SH08
-
resolution (2019-09-17) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2019-07-17) - AA
-
confirmation-statement-with-updates (2019-01-10) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-03-22) - AA
-
capital-allotment-shares (2018-03-28) - SH01
-
memorandum-articles (2018-05-23) - MA
-
resolution (2018-11-02) - RESOLUTIONS
-
legacy (2018-12-17) - CAP-SS
-
confirmation-statement-with-no-updates (2018-01-05) - CS01
-
capital-allotment-shares (2018-10-18) - SH01
-
confirmation-statement-with-updates (2018-01-02) - CS01
-
memorandum-articles (2018-12-17) - MA
-
resolution (2018-12-17) - RESOLUTIONS
-
legacy (2018-12-17) - SH20
-
capital-statement-capital-company-with-date-currency-figure (2018-12-27) - SH19
keyboard_arrow_right 2017
-
capital-allotment-shares (2017-12-22) - SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-09-26) - MR01
-
mortgage-satisfy-charge-full (2017-05-12) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2017-03-24) - AD01
-
confirmation-statement-with-updates (2017-01-06) - CS01
-
capital-allotment-shares (2017-11-28) - SH01
-
accounts-with-accounts-type-total-exemption-full (2017-03-21) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-10-26) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-04-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-23) - AR01
-
capital-allotment-shares (2015-01-07) - SH01
keyboard_arrow_right 2014
-
resolution (2014-12-23) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2014-08-22) - AD01
-
accounts-with-accounts-type-total-exemption-small (2014-06-11) - AA
-
resolution (2014-05-22) - RESOLUTIONS
-
capital-allotment-shares (2014-05-02) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-24) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-09-20) - AA
-
change-person-director-company-with-change-date (2013-01-11) - CH01
-
termination-director-company-with-name (2013-09-19) - TM01
keyboard_arrow_right 2012
-
capital-allotment-shares (2012-10-03) - SH01
-
appoint-person-director-company-with-name (2012-10-02) - AP01
-
resolution (2012-09-17) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2012-07-27) - AA
-
legacy (2012-03-06) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-12) - AR01
keyboard_arrow_right 2011
-
capital-allotment-shares (2011-08-10) - SH01
-
change-account-reference-date-company-current-extended (2011-02-07) - AA01
keyboard_arrow_right 2010
-
incorporation-company (2010-12-29) - NEWINC