- Company Overview for MYSTERYVIBE LIMITED (09040033)
- Filing history for MYSTERYVIBE LIMITED (09040033)
- People for MYSTERYVIBE LIMITED (09040033)
- More for MYSTERYVIBE LIMITED (09040033)
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 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
12 Jul 2023 | CS01 | Confirmation statement made on 12 July 2023 with updates | |
10 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 30 June 2023
|
|
10 Jul 2023 | CS01 | Confirmation statement made on 10 July 2023 with updates | |
10 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 15 June 2023
|
|
02 Jun 2023 | CS01 | Confirmation statement made on 2 June 2023 with updates | |
02 Jun 2023 | SH01 |
Statement of capital following an allotment of shares on 31 May 2023
|
|
26 May 2023 | CS01 | Confirmation statement made on 26 May 2023 with updates | |
24 May 2023 | SH01 |
Statement of capital following an allotment of shares on 5 May 2023
|
|
20 Feb 2023 | CS01 | Confirmation statement made on 20 February 2023 with updates | |
24 Nov 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
01 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
01 Mar 2022 | CS01 | Confirmation statement made on 23 February 2022 with updates | |
01 Mar 2022 | MA | Memorandum and Articles of Association | |
19 Aug 2021 | SH02 | Sub-division of shares on 31 July 2021 | |
03 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 31 July 2021
|
|
21 Jul 2021 | CS01 | Confirmation statement made on 21 July 2021 with updates | |
17 Jun 2021 | AD01 | Registered office address changed from The Dairy South Shoelands Farm Offices Puttenham Surrey GU10 1HL England to The Dairy South Shoelands Farm Offices Seale Lane Puttenham Surrey GU10 1HL on 17 June 2021 | |
16 Jun 2021 | AD01 | Registered office address changed from Profile West Suite 2, Floor 1 950 Great West Road Brentford TW8 9ES England to The Dairy South Shoelands Farm Offices Puttenham Surrey GU10 1HL on 16 June 2021 | |
03 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with updates | |
24 May 2021 | AD01 | Registered office address changed from Quest House Suite 2, Ground Floor 125-135 Staines Road, Hounslow TW3 3JB England to Profile West Suite 2, Floor 1 950 Great West Road Brentford TW8 9ES on 24 May 2021 | |
28 Apr 2021 | CS01 | Confirmation statement made on 28 April 2021 with updates | |
09 Mar 2021 | CS01 | Confirmation statement made on 9 March 2021 with updates | |
02 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 15 February 2021
|
|
26 Jan 2021 | AA | Total exemption full accounts made up to 30 June 2020 |