Founded in 2004, Mygirls (UK) Ltd has its registered office in Englefield Green in Surrey, it's status is listed as "Active". There are 3 directors listed as Kempen, Marthinus Abraham Ignatius, Phillips, Anthony Francis, Van Geest, Anton Cornelis for this business in the Companies House registry. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KEMPEN, Marthinus Abraham Ignatius | 25 June 2004 | - | 1 |
PHILLIPS, Anthony Francis | 30 September 2008 | - | 1 |
VAN GEEST, Anton Cornelis | 18 August 2004 | 15 December 2004 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 16 September 2020 | |
CS01 - N/A | 29 June 2020 | |
AA - Annual Accounts | 22 July 2019 | |
CS01 - N/A | 03 July 2019 | |
AA - Annual Accounts | 26 July 2018 | |
CS01 - N/A | 11 July 2018 | |
AA - Annual Accounts | 20 July 2017 | |
CS01 - N/A | 18 July 2017 | |
PSC01 - N/A | 17 July 2017 | |
AA - Annual Accounts | 30 November 2016 | |
AR01 - Annual Return | 18 July 2016 | |
AA - Annual Accounts | 03 August 2015 | |
AR01 - Annual Return | 23 July 2015 | |
AA - Annual Accounts | 12 December 2014 | |
AR01 - Annual Return | 25 June 2014 | |
AA - Annual Accounts | 16 August 2013 | |
AR01 - Annual Return | 26 June 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 August 2012 | |
AA - Annual Accounts | 06 August 2012 | |
AR01 - Annual Return | 27 June 2012 | |
CH01 - Change of particulars for director | 10 February 2012 | |
CH01 - Change of particulars for director | 10 February 2012 | |
AA - Annual Accounts | 11 August 2011 | |
AR01 - Annual Return | 28 June 2011 | |
AA - Annual Accounts | 27 September 2010 | |
CH01 - Change of particulars for director | 07 September 2010 | |
AR01 - Annual Return | 29 June 2010 | |
CH01 - Change of particulars for director | 21 October 2009 | |
CH01 - Change of particulars for director | 20 October 2009 | |
AA - Annual Accounts | 04 September 2009 | |
363a - Annual Return | 30 June 2009 | |
AA - Annual Accounts | 17 February 2009 | |
288a - Notice of appointment of directors or secretaries | 29 October 2008 | |
288b - Notice of resignation of directors or secretaries | 29 October 2008 | |
363a - Annual Return | 01 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 April 2008 | |
287 - Change in situation or address of Registered Office | 12 March 2008 | |
AA - Annual Accounts | 11 December 2007 | |
363a - Annual Return | 30 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 July 2007 | |
AA - Annual Accounts | 23 October 2006 | |
AA - Annual Accounts | 25 July 2006 | |
363a - Annual Return | 04 July 2006 | |
363s - Annual Return | 11 July 2005 | |
288a - Notice of appointment of directors or secretaries | 17 December 2004 | |
288a - Notice of appointment of directors or secretaries | 17 December 2004 | |
288b - Notice of resignation of directors or secretaries | 17 December 2004 | |
287 - Change in situation or address of Registered Office | 30 November 2004 | |
395 - Particulars of a mortgage or charge | 29 September 2004 | |
395 - Particulars of a mortgage or charge | 29 September 2004 | |
288b - Notice of resignation of directors or secretaries | 03 September 2004 | |
288b - Notice of resignation of directors or secretaries | 03 September 2004 | |
288a - Notice of appointment of directors or secretaries | 03 September 2004 | |
NEWINC - New incorporation documents | 25 June 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 27 September 2004 | Fully Satisfied |
N/A |
Legal charge | 27 September 2004 | Fully Satisfied |
N/A |