Advanced company searchLink opens in new window

MISTICBIZ LIMITED

Company number 04768235

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Apr 2024 AA Micro company accounts made up to 31 March 2024
03 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with no updates
04 May 2023 AA Micro company accounts made up to 31 March 2023
12 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with no updates
01 Aug 2022 AD01 Registered office address changed from 7 Great Lane Bierton Aylesbury Buckinghamshire HP22 5DE to 17 Grange Gardens Heath and Reach Leighton Buzzard LU7 0BH on 1 August 2022
26 Apr 2022 AA Micro company accounts made up to 31 March 2022
12 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with no updates
10 May 2021 AA Micro company accounts made up to 31 March 2021
04 May 2021 CS01 Confirmation statement made on 4 May 2021 with no updates
23 Jun 2020 AA Micro company accounts made up to 31 March 2020
11 May 2020 CS01 Confirmation statement made on 11 May 2020 with no updates
08 Jan 2020 CS01 Confirmation statement made on 18 May 2019 with no updates
08 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
08 Jan 2020 AD01 Registered office address changed from 64 New Cavendish Street London W1G 8TB to 7 Great Lane Bierton Aylesbury Buckinghamshire HP22 5DE on 8 January 2020
08 Jan 2020 RT01 Administrative restoration application
22 Oct 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
15 Oct 2018 AA Micro company accounts made up to 31 March 2018
24 Jul 2018 CS01 Confirmation statement made on 18 May 2018 with no updates
01 Nov 2017 AA Micro company accounts made up to 31 March 2017
23 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2017 CS01 Confirmation statement made on 18 May 2017 with no updates
20 Sep 2017 PSC01 Notification of Michele Oldland as a person with significant control on 6 April 2017
08 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
18 Aug 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-08-18
  • GBP 1