- Company Overview for MISTICBIZ LIMITED (04768235)
- Filing history for MISTICBIZ LIMITED (04768235)
- People for MISTICBIZ LIMITED (04768235)
- More for MISTICBIZ LIMITED (04768235)
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
|