About

Registered Number: 03716698
Date of Incorporation: 22/02/1999 (26 years and 1 month ago)
Company Status: Active
Registered Address: Kenward House High Street, Hartley Wintney, Hook, Hampshire, RG27 8NY

 

Mistique Ltd was founded on 22 February 1999, it's status at Companies House is "Active". The organisation has 3 directors listed as Nicholson, Angela Jane, Henderson, Simon David, Henderson, Anne. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENDERSON, Simon David 11 March 1999 - 1
Secretary Name Appointed Resigned Total Appointments
NICHOLSON, Angela Jane 05 November 2014 - 1
HENDERSON, Anne 11 March 1999 05 November 2014 1

Filing History

Document Type Date
CS01 - N/A 03 March 2020
AA - Annual Accounts 20 February 2020
CS01 - N/A 05 March 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 26 March 2018
AA - Annual Accounts 06 February 2018
CS01 - N/A 25 February 2017
AA - Annual Accounts 27 January 2017
CH01 - Change of particulars for director 03 August 2016
CH03 - Change of particulars for secretary 03 August 2016
AR01 - Annual Return 24 February 2016
CH01 - Change of particulars for director 24 February 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 10 February 2015
CH01 - Change of particulars for director 09 December 2014
AP03 - Appointment of secretary 09 December 2014
TM02 - Termination of appointment of secretary 09 December 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 22 February 2013
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 16 February 2012
AD01 - Change of registered office address 18 August 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 16 March 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 20 May 2008
AA - Annual Accounts 15 January 2008
363s - Annual Return 20 March 2007
AA - Annual Accounts 20 March 2007
363s - Annual Return 19 June 2006
AA - Annual Accounts 26 April 2006
363s - Annual Return 15 March 2005
363s - Annual Return 03 March 2004
AA - Annual Accounts 14 February 2004
363s - Annual Return 10 March 2003
AA - Annual Accounts 07 January 2003
363s - Annual Return 08 April 2002
AA - Annual Accounts 22 March 2002
363s - Annual Return 03 May 2001
RESOLUTIONS - N/A 20 December 2000
AA - Annual Accounts 20 December 2000
363s - Annual Return 26 May 2000
225 - Change of Accounting Reference Date 29 February 2000
288b - Notice of resignation of directors or secretaries 16 March 1999
288b - Notice of resignation of directors or secretaries 16 March 1999
288a - Notice of appointment of directors or secretaries 16 March 1999
288a - Notice of appointment of directors or secretaries 16 March 1999
287 - Change in situation or address of Registered Office 16 March 1999
NEWINC - New incorporation documents 22 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.