Advanced company searchLink opens in new window

MISTRAL CAPITAL MANAGEMENT LIMITED

Company number 06686834

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)
03 Jun 2019 CS01 Confirmation statement made on 30 May 2019 with no updates
02 May 2019 AA Total exemption full accounts made up to 31 August 2018
05 Jun 2018 CS01 Confirmation statement made on 30 May 2018 with no updates
31 May 2018 CH01 Director's details changed for Ms Leyya Djoma on 31 May 2018
31 May 2018 AD01 Registered office address changed from Suite 319-3 1 Royal Exchange Avenue London EC3V 3LT United Kingdom to Office 2-02 1st Floor the Business Resource Network 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY on 31 May 2018
30 May 2018 AA Total exemption full accounts made up to 31 August 2017
07 Nov 2017 AA Total exemption small company accounts made up to 31 August 2016
02 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
30 May 2017 CS01 Confirmation statement made on 30 May 2017 with updates
06 Mar 2017 AD01 Registered office address changed from Suite 319-3 32 Threadneedle Street London EC2R 8AY United Kingdom to Suite 319-3 1 Royal Exchange Avenue London EC3V 3LT on 6 March 2017
14 Feb 2017 AAMD Amended total exemption small company accounts made up to 31 August 2015
20 Jan 2017 AD01 Registered office address changed from Suite 319-3 1 Royal Exchange Avenue London EC3V 3LT United Kingdom to Suite 319-3 32 Threadneedle Street London EC2R 8AY on 20 January 2017
19 Jan 2017 AD01 Registered office address changed from Suite 319-3 32 Threadneedle Street London EC2R 8AY to Suite 319-3 1 Royal Exchange Avenue London EC3V 3LT on 19 January 2017
03 Nov 2016 AAMD Amended total exemption small company accounts made up to 31 August 2014
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
30 May 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-05-30
  • GBP 1,000
05 Jan 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
28 Jul 2015 AA Total exemption small company accounts made up to 31 August 2014
18 Mar 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000
18 Mar 2015 TM01 Termination of appointment of John Drewe Abbotts as a director on 17 March 2015
18 Mar 2015 AP01 Appointment of Ms Leyya Djoma as a director on 17 March 2015
26 Oct 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-10-26
  • GBP 1,000
06 Sep 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1,000
06 Sep 2013 CH01 Director's details changed for Mr John Drewe Abbotts on 6 September 2013