MYSTIC MEG LIMITED

4 Eastaff Croft 4 Eastaff Croft, Milton Keynes, MK17 8GA, Uk, England
StatusACTIVE
Company No.02421912
CategoryPrivate Limited Company
Incorporated12 Sep 1989
Age34 years, 9 months, 7 days
JurisdictionEngland Wales

SUMMARY

MYSTIC MEG LIMITED is an active private limited company with number 02421912. It was incorporated 34 years, 9 months, 7 days ago, on 12 September 1989. The company address is 4 Eastaff Croft 4 Eastaff Croft, Milton Keynes, MK17 8GA, Uk, England.



Company Fillings

Confirmation statement with updates

Date: 21 May 2024

Action Date: 21 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-21

Documents

View document PDF

Notification of a person with significant control

Date: 20 May 2024

Action Date: 16 May 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-05-16

Psc name: Janine Palmer

Documents

View document PDF

Notification of a person with significant control

Date: 20 May 2024

Action Date: 16 May 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dorothy Taylor

Notification date: 2024-05-16

Documents

View document PDF

Cessation of a person with significant control

Date: 20 May 2024

Action Date: 16 May 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Margaret Anne Lake

Cessation date: 2024-05-16

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2024

Action Date: 03 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-05-03

Officer name: Ms Janine Vivienne Palmer

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2024

Action Date: 10 Apr 2024

Category: Address

Type: AD01

Old address: 9 High Street Woburn Sands Milton Keynes Buckinghamshire MK17 8RF

Change date: 2024-04-10

New address: 4 Eastaff Croft Woburn Sands Milton Keynes Uk MK17 8GA

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2023

Action Date: 12 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2023

Action Date: 09 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-09

Officer name: Margaret Anne Lake

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan James Camfield

Appointment date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2022

Action Date: 12 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2021

Action Date: 12 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2020

Action Date: 12 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2019

Action Date: 12 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2018

Action Date: 12 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2017

Action Date: 12 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change person secretary company with change date

Date: 17 Oct 2016

Action Date: 15 Sep 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-09-15

Officer name: Mr David Ernest George Shapland

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2016

Action Date: 12 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2015

Action Date: 12 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2014

Action Date: 12 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2013

Action Date: 12 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-12

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Aug 2013

Action Date: 27 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-27

Old address: 39 Parmiter Way Ampthill Bedfordshire MK45 2RG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2012

Action Date: 12 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2011

Action Date: 12 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2010

Action Date: 12 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2009

Action Date: 12 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 26 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 14 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 20 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 08 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 11 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 13 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jun 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 14 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Sep 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 22 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Sep 1999

Action Date: 31 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-31

Documents

View document PDF

Legacy

Date: 24 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Aug 1998

Action Date: 31 Oct 1997

Category: Accounts

Type: AA

Made up date: 1997-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 1997

Action Date: 30 Oct 1996

Category: Accounts

Type: AA

Made up date: 1996-10-30

Documents

View document PDF

Legacy

Date: 24 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/97; full list of members

Documents

View document PDF

Legacy

Date: 30 Jan 1997

Category: Address

Type: 287

Description: Registered office changed on 30/01/97 from: torrington house 47 holywell hill st albans herts, AL1 1HD

Documents

View document PDF

Legacy

Date: 29 Sep 1996

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 1996

Action Date: 31 Oct 1995

Category: Accounts

Type: AA

Made up date: 1995-10-31

Documents

View document PDF

Legacy

Date: 20 Sep 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Sep 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Sep 1995

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Aug 1995

Action Date: 31 Oct 1994

Category: Accounts

Type: AA

Made up date: 1994-10-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 14 Sep 1994

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/94; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Mar 1994

Action Date: 31 Oct 1993

Category: Accounts

Type: AA

Made up date: 1993-10-31

Documents

View document PDF

Legacy

Date: 17 Sep 1993

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/93; full list of members

Documents

View document PDF

Resolution

Date: 09 Mar 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Mar 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Mar 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 23 Feb 1993

Action Date: 31 Oct 1992

Category: Accounts

Type: AA

Made up date: 1992-10-31

Documents

View document PDF

Legacy

Date: 29 Sep 1992

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/92; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Mar 1992

Action Date: 31 Oct 1991

Category: Accounts

Type: AA

Made up date: 1991-10-31

Documents

View document PDF

Legacy

Date: 19 Sep 1991

Category: Annual-return

Type: 363b

Description: Return made up to 12/09/91; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Sep 1991

Action Date: 31 Oct 1990

Category: Accounts

Type: AA

Made up date: 1990-10-31

Documents

View document PDF

Legacy

Date: 01 Dec 1989

Category: Capital

Type: 88(2)R

Description: Ad 23/10/89--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 01 Dec 1989

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/10

Documents

View document PDF

Legacy

Date: 08 Nov 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 08 Nov 1989

Category: Address

Type: 287

Description: Registered office changed on 08/11/89 from: 87 victoria street st albans herts AL1 3XX

Documents

View document PDF

Resolution

Date: 25 Oct 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 20 Oct 1989

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tackprime LIMITED\certificate issued on 23/10/89

Documents

View document PDF

Incorporation company

Date: 12 Sep 1989

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALANCED HEALTHCARE BHCI LIMITED

30 30 SPRINGWELL LANE,ENNISKILLEN,BT92 0BX

Number:NI649148
Status:ACTIVE
Category:Private Limited Company

DAVID BALL 21648 SIPP LTD

26 GROSVENOR STREET,LONDON,W1K 4QW

Number:07840111
Status:ACTIVE
Category:Private Limited Company

FINBOROUGH HAULAGE LTD

81 RIVERSIDE GARDENS,LONDON,W6 9LF

Number:08947983
Status:ACTIVE
Category:Private Limited Company

PENWORTHAM SCAFFOLDING (NW) HIRE & SALES LTD

45 PLUNGINGTON ROAD,PRESTON,PR1 7EP

Number:11925343
Status:ACTIVE
Category:Private Limited Company

PSYCHIC WORLD PUBLISHING CO. LIMITED

26A NORTHWOOD GARDENS,MIDDLESEX,UB6 0LF

Number:02805231
Status:ACTIVE
Category:Private Limited Company

SCAMP SPEAKERS LIMITED

3 VICTORIA PLACE,ROMSEY,SO51 8DE

Number:11941247
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