MISTIQUE EVENTS LIMITED

651a Mauldeth Road West 651a Mauldeth Road West, Manchester, M21 7SA, England
StatusACTIVE
Company No.10887714
CategoryPrivate Limited Company
Incorporated28 Jul 2017
Age6 years, 10 months, 30 days
JurisdictionEngland Wales

SUMMARY

MISTIQUE EVENTS LIMITED is an active private limited company with number 10887714. It was incorporated 6 years, 10 months, 30 days ago, on 28 July 2017. The company address is 651a Mauldeth Road West 651a Mauldeth Road West, Manchester, M21 7SA, England.



Company Fillings

Accounts with accounts type micro entity

Date: 23 Apr 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2024

Action Date: 23 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2024

Action Date: 23 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-23

Old address: 42 Woodcroft Road Thornton Heath CR7 7HE England

New address: 651a Mauldeth Road West Chorlton Manchester M21 7SA

Documents

View document PDF

Notification of a person with significant control

Date: 23 Feb 2024

Action Date: 19 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Perdeep Sidar

Notification date: 2023-09-19

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2024

Action Date: 19 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Perdeep Sidar

Appointment date: 2023-09-19

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2024

Action Date: 19 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bhavesh Suryakant Patel

Termination date: 2023-09-19

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Feb 2024

Action Date: 19 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bhavesh Suryakant Patel

Cessation date: 2023-09-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2024

Action Date: 23 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-23

Old address: Bank Chambers 1-3 Woodford Avenue Gants Hill Ilford Essex IG2 6UF England

New address: 42 Woodcroft Road Thornton Heath CR7 7HE

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jan 2024

Action Date: 26 Apr 2023

Category: Accounts

Type: AA01

Made up date: 2023-04-27

New date: 2023-04-26

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2023

Action Date: 27 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jul 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Apr 2023

Action Date: 27 Apr 2022

Category: Accounts

Type: AA01

Made up date: 2022-04-28

New date: 2022-04-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jan 2023

Action Date: 28 Apr 2022

Category: Accounts

Type: AA01

Made up date: 2022-04-29

New date: 2022-04-28

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2022

Action Date: 27 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Feb 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jan 2022

Action Date: 29 Apr 2021

Category: Accounts

Type: AA01

Made up date: 2021-04-30

New date: 2021-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2021

Action Date: 27 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2020

Action Date: 27 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-27

Documents

View document PDF

Change to a person with significant control

Date: 13 Jul 2020

Action Date: 08 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-08

Psc name: Mr Bhavesh Suryakant Patel

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2020

Action Date: 08 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-08

Officer name: Mr Bhavesh Suryakant Patel

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2019

Action Date: 27 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-07-31

New date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2018

Action Date: 27 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-27

Documents

View document PDF

Resolution

Date: 18 Aug 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 18 Aug 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 28 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & G PRINTING COMPANY LIMITED

HUNT HOUSE FARM,TENBURY WELLS,WR15 8JY

Number:04484561
Status:ACTIVE
Category:Private Limited Company

CAREMANEX24 LTD

590 KINGSTON ROAD,LONDON,SW20 8DN

Number:10169669
Status:ACTIVE
Category:Private Limited Company

GOLDCREST NEW HOMES LTD.

101A CROW GREEN ROAD,BRENTWOOD,CM15 9RP

Number:07142767
Status:ACTIVE
Category:Private Limited Company

MORVAH CONSULTING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11571950
Status:ACTIVE
Category:Private Limited Company

NOISEBIN LTD

143 KINGSTON ROAD,LONDON,SW19 1LJ

Number:09165557
Status:ACTIVE
Category:Private Limited Company

SCRAPE ESCAPE LIMITED

12 EAST BUTTS ROAD,RUGELEY,WS15 2LU

Number:08418437
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source