About

Registered Number: 03428682
Date of Incorporation: 03/09/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: New Burlington House, 1075 Finchley Road, London, NW11 0PU

 

Mylotown Ltd was founded on 03 September 1997, it has a status of "Active". There are no directors listed for the company. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 05 June 2020
CS01 - N/A 01 July 2019
AA - Annual Accounts 18 March 2019
CS01 - N/A 02 July 2018
AA - Annual Accounts 28 June 2018
PSC01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
CS01 - N/A 29 June 2017
TM02 - Termination of appointment of secretary 29 June 2017
AA - Annual Accounts 01 June 2017
AR01 - Annual Return 25 July 2016
AA - Annual Accounts 03 May 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 25 June 2014
MR01 - N/A 24 September 2013
AR01 - Annual Return 11 September 2013
MR01 - N/A 24 July 2013
AP01 - Appointment of director 19 July 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 03 September 2010
AA - Annual Accounts 30 April 2010
363a - Annual Return 03 September 2009
AA - Annual Accounts 01 August 2009
363a - Annual Return 03 September 2008
AA - Annual Accounts 18 July 2008
363a - Annual Return 04 September 2007
AA - Annual Accounts 31 July 2007
288b - Notice of resignation of directors or secretaries 28 September 2006
AA - Annual Accounts 06 September 2006
363a - Annual Return 04 September 2006
225 - Change of Accounting Reference Date 04 August 2006
363a - Annual Return 28 September 2005
288c - Notice of change of directors or secretaries or in their particulars 26 September 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
288b - Notice of resignation of directors or secretaries 12 August 2005
AA - Annual Accounts 05 August 2005
363a - Annual Return 15 September 2004
AA - Annual Accounts 03 August 2004
363a - Annual Return 10 September 2003
AA - Annual Accounts 05 August 2003
353 - Register of members 27 January 2003
287 - Change in situation or address of Registered Office 27 January 2003
363a - Annual Return 09 September 2002
AA - Annual Accounts 30 July 2002
363a - Annual Return 06 September 2001
AA - Annual Accounts 13 July 2001
363a - Annual Return 07 September 2000
287 - Change in situation or address of Registered Office 01 August 2000
AA - Annual Accounts 31 July 2000
363a - Annual Return 08 September 1999
AA - Annual Accounts 07 September 1999
363a - Annual Return 22 December 1998
363(353) - N/A 22 December 1998
353 - Register of members 01 December 1998
288b - Notice of resignation of directors or secretaries 07 April 1998
287 - Change in situation or address of Registered Office 27 March 1998
288a - Notice of appointment of directors or secretaries 27 March 1998
288a - Notice of appointment of directors or secretaries 27 March 1998
288a - Notice of appointment of directors or secretaries 23 October 1997
288a - Notice of appointment of directors or secretaries 23 October 1997
288b - Notice of resignation of directors or secretaries 23 October 1997
288b - Notice of resignation of directors or secretaries 23 October 1997
287 - Change in situation or address of Registered Office 24 September 1997
NEWINC - New incorporation documents 03 September 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 September 2013 Outstanding

N/A

A registered charge 18 July 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.