Advanced company searchLink opens in new window

MYSTIC MOUSE LIMITED

Company number 04177084

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)
12 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
13 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
12 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with no updates
06 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
15 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
06 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
13 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
09 Feb 2021 CH01 Director's details changed for Mrs Sharon Louise Lynn on 9 February 2021
09 Feb 2021 PSC04 Change of details for Mrs Sharon Louise Lynn as a person with significant control on 9 February 2021
09 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
15 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
13 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
14 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with updates
18 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
24 May 2018 AD01 Registered office address changed from Suite 34 60 Churchill Square Business Centre Kings Hill West Malling Kent ME19 4YU England to 3 Southview House Southview Road Crowborough East Sussex TN6 1HN on 24 May 2018
13 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with no updates
16 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
23 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
22 Dec 2016 AA Micro company accounts made up to 31 March 2016
24 Mar 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
18 Feb 2016 AD01 Registered office address changed from Pelican House 86 High Street Hythe Kent CT21 5AJ to Suite 34 60 Churchill Square Business Centre Kings Hill West Malling Kent ME19 4YU on 18 February 2016
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Dec 2015 CH01 Director's details changed for Sharon Louise Barnett on 1 December 2015
26 Mar 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
26 Mar 2015 CH01 Director's details changed for Lorenzo Carlo James Guescini on 1 March 2015