Advanced company searchLink opens in new window

MYSTERYVIBE LIMITED

Company number 09040033

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 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with updates
15 Sep 2020 SH01 Statement of capital following an allotment of shares on 14 August 2020
  • GBP 236.23
04 Sep 2020 CS01 Confirmation statement made on 3 September 2020 with updates
28 Aug 2020 SH01 Statement of capital following an allotment of shares on 25 August 2020
  • GBP 204.23
02 Jul 2020 RESOLUTIONS Resolutions
  • RES13 ‐ New class of share created and their share rights 20/06/2020
02 Jul 2020 MA Memorandum and Articles of Association
02 Jul 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jun 2020 CH01 Director's details changed for Ms Shanshan Xu on 30 June 2020
30 Jun 2020 CH01 Director's details changed for Mr Robert Paul Weekly on 30 June 2019
30 Jun 2020 CH01 Director's details changed for Dr Soumyadip Rakshit on 30 June 2020
30 Jun 2020 AD01 Registered office address changed from Quest House, Ground Floor Suite 2, Ground Floor 125 - 135 Staines Road Hounslow TW3 3JB England to Quest House Suite 2, Ground Floor 125-135 Staines Road, Hounslow TW3 3JB on 30 June 2020
26 Jun 2020 CS01 Confirmation statement made on 26 June 2020 with updates
18 Jun 2020 AD01 Registered office address changed from Wework 10 York Road London SE1 7nd England to Quest House, Ground Floor Suite 2, Ground Floor 125 - 135 Staines Road Hounslow TW3 3JB on 18 June 2020
01 May 2020 CS01 Confirmation statement made on 6 April 2020 with updates
22 Apr 2020 SH01 Statement of capital following an allotment of shares on 17 April 2020
  • GBP 199.42
24 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
24 Dec 2019 SH01 Statement of capital following an allotment of shares on 24 December 2019
  • GBP 197.62
05 Dec 2019 SH01 Statement of capital following an allotment of shares on 5 December 2019
  • GBP 173.05
13 Nov 2019 SH01 Statement of capital following an allotment of shares on 1 November 2019
  • GBP 163.83
11 Nov 2019 SH01 Statement of capital following an allotment of shares on 1 November 2019
  • GBP 163.83
08 Nov 2019 PSC08 Notification of a person with significant control statement
06 Nov 2019 PSC07 Cessation of Shanshan Xu as a person with significant control on 1 October 2019
06 Nov 2019 SH01 Statement of capital following an allotment of shares on 1 November 2019
  • GBP 181.82
22 Jul 2019 AD01 Registered office address changed from Flat 7 1 Murphy Street London SE1 7FP England to Wework 10 York Road London SE1 7nd on 22 July 2019
01 Jul 2019 AA01 Current accounting period extended from 31 May 2020 to 30 June 2020