Advanced company searchLink opens in new window

MYSTERY HOLDINGS LIMITED

Company number 14843070

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 Feb 2025 AP03 Appointment of Mr Mark Andrew Stewart Cartwright as a secretary on 20 January 2025
03 Feb 2025 TM02 Termination of appointment of Emma Louise Stace as a secretary on 20 January 2025
03 Feb 2025 TM02 Termination of appointment of Richard John Blacksell as a secretary on 20 January 2025
03 Feb 2025 AD01 Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to First Floor 62 Shaftesbury Avenue London W1D 6LT on 3 February 2025
19 Dec 2024 AA Group of companies' accounts made up to 31 March 2024
03 Aug 2024 CERTNM Company name changed adam spiegel holdings LIMITED\certificate issued on 03/08/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-07-26
31 Jul 2024 AA01 Previous accounting period shortened from 31 May 2024 to 31 March 2024
25 Jul 2024 PSC01 Notification of Brian Michael Fenty as a person with significant control on 2 July 2024
25 Jul 2024 PSC02 Notification of Mt Spv Ltd as a person with significant control on 2 July 2024
16 Jul 2024 MR01 Registration of charge 148430700001, created on 2 July 2024
16 Jul 2024 MR01 Registration of charge 148430700002, created on 2 July 2024
12 Jul 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jul 2024 MA Memorandum and Articles of Association
05 Jul 2024 PSC07 Cessation of Adam Pennington Spiegel as a person with significant control on 2 July 2024
05 Jul 2024 TM01 Termination of appointment of Charlotte Gay Longworth as a director on 2 July 2024
05 Jul 2024 TM01 Termination of appointment of Adam Pennington Spiegel as a director on 2 July 2024
05 Jul 2024 AP01 Appointment of Brian Michael Fenty as a director on 2 July 2024
02 May 2024 CS01 Confirmation statement made on 2 May 2024 with no updates
18 Apr 2024 CH01 Director's details changed for Charlotte Gay Longworth on 25 March 2024
08 Apr 2024 AP03 Appointment of Mr Richard John Blacksell as a secretary on 22 January 2024
08 Apr 2024 AP03 Appointment of Ms Emma Louise Stace as a secretary on 22 January 2024
15 Jan 2024 SH01 Statement of capital following an allotment of shares on 7 November 2023
  • GBP 10
03 May 2023 NEWINC Incorporation
Statement of capital on 2023-05-03
  • GBP 1