Advanced company searchLink opens in new window

MYSTICLAND LIMITED

Company number 07018257

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)
28 Jun 2017 TM01 Termination of appointment of Camille Catherine Leon Cigrang as a director on 7 June 2017
28 Jun 2017 TM01 Termination of appointment of Consultinvest Nv as a director on 7 June 2017
12 Oct 2016 AA Full accounts made up to 31 December 2015
12 Oct 2016 CS01 Confirmation statement made on 14 September 2016 with updates
09 Oct 2015 AR01 Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
12 Jun 2015 AA Full accounts made up to 31 December 2014
18 Sep 2014 CH01 Director's details changed for Mr Michel René L Jadot on 12 September 2014
16 Sep 2014 AR01 Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
18 Jul 2014 AA Full accounts made up to 31 December 2013
18 Mar 2014 TM01 Termination of appointment of Frank Van Bellingen as a director
18 Mar 2014 AP02 Appointment of Consultinvest Nv as a director
14 Oct 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
14 Oct 2013 CH01 Director's details changed for Mr Frank Luc Renaat Van Bellingen on 13 September 2013
14 Oct 2013 CH01 Director's details changed for Mr Camille Catherine Leon Cigrang on 13 September 2013
09 Aug 2013 TM01 Termination of appointment of Freddy Bracke as a director
09 Aug 2013 TM01 Termination of appointment of Michael Gray as a director
04 Jun 2013 AP01 Appointment of Mr. Michel René L Jadot as a director
03 Jun 2013 TM01 Termination of appointment of Freddy Bracke as a director
03 Jun 2013 TM01 Termination of appointment of Michael Gray as a director
03 Jun 2013 AA Full accounts made up to 31 December 2012
14 Mar 2013 AD01 Registered office address changed from 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU on 14 March 2013
14 Mar 2013 AD01 Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013
20 Sep 2012 AR01 Annual return made up to 14 September 2012 with full list of shareholders
24 Jul 2012 AA Full accounts made up to 31 December 2011
25 Jan 2012 AP02 Appointment of Jurelco Ebvba as a director