- Company Overview for MYSTRAL CONSULTING LIMITED (03923759)
- Filing history for MYSTRAL CONSULTING LIMITED (03923759)
- People for MYSTRAL CONSULTING LIMITED (03923759)
- More for MYSTRAL CONSULTING LIMITED (03923759)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Feb 2025 | CS01 | Confirmation statement made on 11 February 2025 with no updates | |
02 May 2024 | AA | Micro company accounts made up to 30 September 2023 | |
11 Feb 2024 | CS01 | Confirmation statement made on 11 February 2024 with no updates | |
12 Feb 2023 | CS01 | Confirmation statement made on 11 February 2023 with no updates | |
24 Nov 2022 | AA | Micro company accounts made up to 30 September 2022 | |
29 Mar 2022 | AA | Micro company accounts made up to 30 September 2021 | |
11 Feb 2022 | CS01 | Confirmation statement made on 11 February 2022 with updates | |
06 Jan 2022 | PSC07 | Cessation of Jeremy Stewart Anderson as a person with significant control on 1 January 2022 | |
06 Jan 2022 | TM01 | Termination of appointment of Jeremy Stewart Anderson as a director on 1 January 2022 | |
06 Jan 2022 | PSC01 | Notification of Richard Clulow as a person with significant control on 1 January 2022 | |
06 Jan 2022 | AP01 | Appointment of Mr Richard Clulow as a director on 1 January 2022 | |
06 Jan 2022 | AD01 | Registered office address changed from 42 Third Avenue Gedling Nottingham NG4 3LL England to 10 Second Avenue Carlton Nottingham NG4 1GJ on 6 January 2022 | |
14 Jun 2021 | CH01 | Director's details changed for Mr Jeremy Stewart Anderson on 14 June 2021 | |
14 Jun 2021 | PSC04 | Change of details for Mr Jeremy Stewart Anderson as a person with significant control on 31 May 2021 | |
11 Feb 2021 | CS01 | Confirmation statement made on 11 February 2021 with no updates | |
11 Feb 2021 | AP03 | Appointment of Mr Richard Clulow as a secretary on 1 February 2021 | |
11 Feb 2021 | TM02 | Termination of appointment of Judith Elizabeth Anderson as a secretary on 31 January 2021 | |
20 Jan 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
09 Nov 2020 | AD01 | Registered office address changed from 45 Chapel Lane Tor House Crich Derbyshire DE4 5BU England to 42 Third Avenue Gedling Nottingham NG4 3LL on 9 November 2020 | |
21 Feb 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
11 Feb 2020 | CS01 | Confirmation statement made on 11 February 2020 with no updates | |
01 Mar 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
11 Feb 2019 | CS01 | Confirmation statement made on 11 February 2019 with no updates | |
25 Apr 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
12 Feb 2018 | CS01 | Confirmation statement made on 11 February 2018 with updates |