About

Registered Number: 06350153
Date of Incorporation: 22/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: 32 Copenhagen Road, Sutton Fields Industrial Estate, Hull, East Yorkshire, HU7 0XQ

 

Established in 2007, Mistry & Co. Ltd has its registered office in East Yorkshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MISTRY, Parisha 24 January 2011 - 1
MISTRY, Rekha 22 August 2007 24 January 2011 1

Filing History

Document Type Date
CS01 - N/A 27 August 2019
AA - Annual Accounts 02 August 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 29 August 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 31 August 2017
AA - Annual Accounts 10 November 2016
CS01 - N/A 31 August 2016
AR01 - Annual Return 03 September 2015
CH01 - Change of particulars for director 03 September 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 29 August 2013
CERTNM - Change of name certificate 06 March 2013
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 10 August 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 25 August 2011
CERTNM - Change of name certificate 09 February 2011
CONNOT - N/A 09 February 2011
AP01 - Appointment of director 07 February 2011
RESOLUTIONS - N/A 31 January 2011
MEM/ARTS - N/A 31 January 2011
TM01 - Termination of appointment of director 31 January 2011
TM01 - Termination of appointment of director 31 January 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 07 October 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 21 September 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 11 September 2008
288c - Notice of change of directors or secretaries or in their particulars 11 September 2008
288c - Notice of change of directors or secretaries or in their particulars 11 September 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2008
RESOLUTIONS - N/A 14 February 2008
RESOLUTIONS - N/A 14 February 2008
225 - Change of Accounting Reference Date 14 February 2008
MEM/ARTS - N/A 14 February 2008
288a - Notice of appointment of directors or secretaries 25 October 2007
288a - Notice of appointment of directors or secretaries 22 October 2007
288a - Notice of appointment of directors or secretaries 22 October 2007
287 - Change in situation or address of Registered Office 01 October 2007
288a - Notice of appointment of directors or secretaries 01 October 2007
NEWINC - New incorporation documents 22 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.