Download leads from Nexok and grow your business. Find out more

Mystic Mouse Limited

Documents

Total Documents117
Total Pages404

Filing History

13 October 2023Total exemption full accounts made up to 31 March 2023
12 March 2023Confirmation statement made on 12 March 2023 with no updates
6 October 2022Total exemption full accounts made up to 31 March 2022
15 March 2022Confirmation statement made on 12 March 2022 with no updates
6 January 2022Total exemption full accounts made up to 31 March 2021
13 March 2021Confirmation statement made on 12 March 2021 with no updates
9 February 2021Change of details for Mrs Sharon Louise Lynn as a person with significant control on 9 February 2021
9 February 2021Director's details changed for Mrs Sharon Louise Lynn on 9 February 2021
9 November 2020Total exemption full accounts made up to 31 March 2020
15 March 2020Confirmation statement made on 12 March 2020 with no updates
13 November 2019Total exemption full accounts made up to 31 March 2019
14 March 2019Confirmation statement made on 12 March 2019 with updates
18 October 2018Total exemption full accounts made up to 31 March 2018
24 May 2018Registered office address changed from Suite 34 60 Churchill Square Business Centre Kings Hill West Malling Kent ME19 4YU England to 3 Southview House Southview Road Crowborough East Sussex TN6 1HN on 24 May 2018
13 March 2018Confirmation statement made on 12 March 2018 with no updates
16 October 2017Total exemption full accounts made up to 31 March 2017
16 October 2017Total exemption full accounts made up to 31 March 2017
23 March 2017Confirmation statement made on 12 March 2017 with updates
23 March 2017Confirmation statement made on 12 March 2017 with updates
22 December 2016Micro company accounts made up to 31 March 2016
22 December 2016Micro company accounts made up to 31 March 2016
24 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
24 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
18 February 2016Registered office address changed from Pelican House 86 High Street Hythe Kent CT21 5AJ to Suite 34 60 Churchill Square Business Centre Kings Hill West Malling Kent ME19 4YU on 18 February 2016
18 February 2016Registered office address changed from Pelican House 86 High Street Hythe Kent CT21 5AJ to Suite 34 60 Churchill Square Business Centre Kings Hill West Malling Kent ME19 4YU on 18 February 2016
24 December 2015Total exemption small company accounts made up to 31 March 2015
24 December 2015Total exemption small company accounts made up to 31 March 2015
21 December 2015Director's details changed for Sharon Louise Barnett on 1 December 2015
21 December 2015Director's details changed for Sharon Louise Barnett on 1 December 2015
21 December 2015Director's details changed for Sharon Louise Barnett on 1 December 2015
26 March 2015Secretary's details changed for Lorenzo Carlo James Guescini on 1 March 2015
26 March 2015Director's details changed for Sharon Louise Barnett on 1 March 2015
26 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
26 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
26 March 2015Director's details changed for Lorenzo Carlo James Guescini on 1 March 2015
26 March 2015Director's details changed for Lorenzo Carlo James Guescini on 1 March 2015
26 March 2015Director's details changed for Sharon Louise Barnett on 1 March 2015
26 March 2015Secretary's details changed for Lorenzo Carlo James Guescini on 1 March 2015
26 March 2015Director's details changed for Sharon Louise Barnett on 1 March 2015
26 March 2015Director's details changed for Lorenzo Carlo James Guescini on 1 March 2015
26 March 2015Secretary's details changed for Lorenzo Carlo James Guescini on 1 March 2015
27 December 2014Total exemption small company accounts made up to 31 March 2014
27 December 2014Total exemption small company accounts made up to 31 March 2014
20 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
20 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
28 November 2013Total exemption small company accounts made up to 31 March 2013
28 November 2013Total exemption small company accounts made up to 31 March 2013
26 March 2013Annual return made up to 12 March 2013 with a full list of shareholders
26 March 2013Annual return made up to 12 March 2013 with a full list of shareholders
27 December 2012Total exemption small company accounts made up to 31 March 2012
27 December 2012Total exemption small company accounts made up to 31 March 2012
29 March 2012Annual return made up to 12 March 2012 with a full list of shareholders
29 March 2012Annual return made up to 12 March 2012 with a full list of shareholders
6 December 2011Total exemption small company accounts made up to 31 March 2011
6 December 2011Total exemption small company accounts made up to 31 March 2011
21 March 2011Annual return made up to 12 March 2011 with a full list of shareholders
21 March 2011Annual return made up to 12 March 2011 with a full list of shareholders
23 December 2010Total exemption small company accounts made up to 31 March 2010
23 December 2010Total exemption small company accounts made up to 31 March 2010
23 March 2010Annual return made up to 12 March 2010 with a full list of shareholders
23 March 2010Director's details changed for Lorenzo Carlo James Guescini on 1 January 2010
23 March 2010Director's details changed for Sharon Louise Barnett on 1 January 2010
23 March 2010Director's details changed for Lorenzo Carlo James Guescini on 1 January 2010
23 March 2010Director's details changed for Sharon Louise Barnett on 1 January 2010
23 March 2010Director's details changed for Sharon Louise Barnett on 1 January 2010
23 March 2010Annual return made up to 12 March 2010 with a full list of shareholders
23 March 2010Director's details changed for Lorenzo Carlo James Guescini on 1 January 2010
10 December 2009Total exemption small company accounts made up to 31 March 2009
10 December 2009Total exemption small company accounts made up to 31 March 2009
18 March 2009Return made up to 12/03/09; full list of members
18 March 2009Return made up to 12/03/09; full list of members
16 December 2008Total exemption small company accounts made up to 31 March 2008
16 December 2008Total exemption small company accounts made up to 31 March 2008
17 July 2008Registered office changed on 17/07/2008 from first floor front room west pelican house 86 high street mythe kent CT21 5AJ
17 July 2008Registered office changed on 17/07/2008 from first floor front room west pelican house 86 high street mythe kent CT21 5AJ
11 April 2008Return made up to 12/03/08; full list of members
11 April 2008Return made up to 12/03/08; full list of members
14 January 2008Accounts for a dormant company made up to 31 March 2007
14 January 2008Accounts for a dormant company made up to 31 March 2007
28 October 2007Director resigned
28 October 2007Ad 25/10/07--------- £ si 1@1=1 £ ic 1/2
28 October 2007Registered office changed on 28/10/07 from: 10 saint matthews way allhallows rochester kent ME3 9SH
28 October 2007Secretary resigned
28 October 2007Registered office changed on 28/10/07 from: 10 saint matthews way allhallows rochester kent ME3 9SH
28 October 2007New secretary appointed
28 October 2007Secretary resigned
28 October 2007Director resigned
28 October 2007New secretary appointed
28 October 2007Ad 25/10/07--------- £ si 1@1=1 £ ic 1/2
19 March 2007Return made up to 12/03/07; full list of members
19 March 2007Return made up to 12/03/07; full list of members
21 November 2006Accounts for a dormant company made up to 31 March 2006
21 November 2006Accounts for a dormant company made up to 31 March 2006
3 April 2006Return made up to 12/03/06; full list of members
3 April 2006Return made up to 12/03/06; full list of members
6 January 2006Accounts for a dormant company made up to 31 March 2005
6 January 2006Accounts for a dormant company made up to 31 March 2005
17 March 2005Return made up to 12/03/05; full list of members
17 March 2005Return made up to 12/03/05; full list of members
2 November 2004Accounts for a dormant company made up to 31 March 2004
2 November 2004Accounts for a dormant company made up to 31 March 2004
13 April 2004Return made up to 12/03/04; full list of members
13 April 2004Return made up to 12/03/04; full list of members
19 January 2004Accounts for a dormant company made up to 31 March 2003
19 January 2004Accounts for a dormant company made up to 31 March 2003
18 March 2003Return made up to 12/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
18 March 2003Return made up to 12/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
8 January 2003Accounts for a dormant company made up to 31 March 2002
8 January 2003Accounts for a dormant company made up to 31 March 2002
17 April 2002Return made up to 12/03/02; full list of members
17 April 2002Return made up to 12/03/02; full list of members
11 April 2001Resolutions
  • ELRES ‐ Elective resolution
11 April 2001Resolutions
  • ELRES ‐ Elective resolution
22 March 2001Secretary resigned
22 March 2001Secretary resigned
12 March 2001Incorporation
12 March 2001Incorporation
Sign up now to grow your client base. Plans & Pricing