About

Registered Number: 03682651
Date of Incorporation: 14/12/1998 (25 years and 4 months ago)
Company Status: Active
Registered Address: Unit 3b, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB

 

Mystix Ltd was founded on 14 December 1998, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. The organisation has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUFORT, John Francis 11 June 1999 - 1
Secretary Name Appointed Resigned Total Appointments
KNOTT, Andrew James 12 February 2009 01 April 2011 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
CS01 - N/A 19 December 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 10 January 2012
CH01 - Change of particulars for director 10 January 2012
AA - Annual Accounts 27 September 2011
TM02 - Termination of appointment of secretary 25 July 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 07 July 2009
363a - Annual Return 26 March 2009
288b - Notice of resignation of directors or secretaries 25 March 2009
288a - Notice of appointment of directors or secretaries 17 February 2009
287 - Change in situation or address of Registered Office 17 February 2009
AA - Annual Accounts 27 June 2008
363s - Annual Return 27 February 2008
AA - Annual Accounts 09 July 2007
363s - Annual Return 17 April 2007
AA - Annual Accounts 04 July 2006
363s - Annual Return 13 January 2006
225 - Change of Accounting Reference Date 18 August 2005
AA - Annual Accounts 02 June 2005
363s - Annual Return 11 April 2005
AA - Annual Accounts 10 June 2004
363s - Annual Return 28 January 2004
AA - Annual Accounts 24 May 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 17 September 2002
363s - Annual Return 27 February 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 22 February 2001
AA - Annual Accounts 16 October 2000
363s - Annual Return 16 March 2000
287 - Change in situation or address of Registered Office 21 June 1999
288a - Notice of appointment of directors or secretaries 21 June 1999
288a - Notice of appointment of directors or secretaries 21 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 1999
288b - Notice of resignation of directors or secretaries 29 January 1999
288b - Notice of resignation of directors or secretaries 29 January 1999
287 - Change in situation or address of Registered Office 29 January 1999
NEWINC - New incorporation documents 14 December 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.