Advanced company searchLink opens in new window

MISTRAL ASSET FINANCE LIMITED

Company number 05171967

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)
17 May 2024 AA Accounts for a small company made up to 31 December 2023
07 Aug 2023 CS01 Confirmation statement made on 6 July 2023 with updates
13 Jul 2023 RESOLUTIONS Resolutions
  • RES14 ‐ Bonus issue of 500,000 £1 ordinary shares in exchange for debt of £500,000 31/05/2023
  • RES13 ‐ Share capital of the company be increased 31/05/2023
30 Jun 2023 TM01 Termination of appointment of Steven Andrew Nicholas Paxton as a director on 30 June 2023
27 Jun 2023 SH01 Statement of capital following an allotment of shares on 31 May 2023
  • GBP 1,500,000
21 Jun 2023 TM02 Termination of appointment of Steven Paxton as a secretary on 19 June 2023
12 Apr 2023 AA Accounts for a small company made up to 31 December 2022
27 Mar 2023 AP01 Appointment of Mr Frederick Thomas Barrington Fuller as a director on 27 March 2023
28 Sep 2022 AA Accounts for a small company made up to 31 December 2021
28 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with no updates
23 Mar 2022 AD01 Registered office address changed from Neo 9 Charlotte Street Manchester M1 4ET England to Clarence House Clarence Street Manchester M2 4DW on 23 March 2022
01 Feb 2022 AP03 Appointment of Mr Steven Paxton as a secretary on 1 February 2022
01 Feb 2022 AP01 Appointment of Mr Steven Andrew Nicholas Paxton as a director on 1 February 2022
08 Nov 2021 AD01 Registered office address changed from Neo 6 Charlotte Street Manchester M1 4ET England to Neo 9 Charlotte Street Manchester M1 4ET on 8 November 2021
03 Nov 2021 TM01 Termination of appointment of Joeline Marie Smith as a director on 3 November 2021
03 Nov 2021 AD01 Registered office address changed from Clarence House 2 Clarence Street Manchester M2 4DW England to Neo 6 Charlotte Street Manchester M1 4ET on 3 November 2021
03 Nov 2021 TM02 Termination of appointment of Joeline Marie Smith as a secretary on 3 November 2021
12 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with no updates
08 Jul 2021 AA Accounts for a small company made up to 31 December 2020
20 Jul 2020 AA Accounts for a small company made up to 31 December 2019
15 Jul 2020 CS01 Confirmation statement made on 6 July 2020 with no updates
08 Jul 2019 CS01 Confirmation statement made on 6 July 2019 with updates
05 Jul 2019 MR01 Registration of charge 051719670008, created on 28 June 2019
03 Jun 2019 AA Accounts for a small company made up to 31 December 2018
01 May 2019 AD01 Registered office address changed from 139 Red Bank Road Bispham Blackpool Lancashire FY2 9HZ to Clarence House 2 Clarence Street Manchester M2 4DW on 1 May 2019