About

Registered Number: 03923759
Date of Incorporation: 11/02/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: 45 Chapel Lane, Tor House, Crich, Derbyshire, DE4 5BU,

 

Established in 2000, Mystral Consulting Ltd are based in Crich in Derbyshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. The companies director is Anderson, Judith Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ANDERSON, Judith Elizabeth 18 February 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 February 2020
CS01 - N/A 11 February 2020
AA - Annual Accounts 01 March 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 25 April 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 19 June 2017
CS01 - N/A 13 February 2017
AD01 - Change of registered office address 08 December 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 11 February 2015
AR01 - Annual Return 11 February 2014
CERTNM - Change of name certificate 22 November 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 07 November 2012
AD01 - Change of registered office address 30 August 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 08 February 2012
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 15 February 2010
CH03 - Change of particulars for secretary 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 05 March 2008
AA - Annual Accounts 05 October 2007
288c - Notice of change of directors or secretaries or in their particulars 27 July 2007
288c - Notice of change of directors or secretaries or in their particulars 27 July 2007
363a - Annual Return 19 February 2007
AA - Annual Accounts 07 February 2007
AA - Annual Accounts 12 April 2006
363a - Annual Return 28 March 2006
AA - Annual Accounts 03 August 2005
363s - Annual Return 01 March 2005
363s - Annual Return 11 December 2004
AA - Annual Accounts 24 June 2004
AA - Annual Accounts 29 July 2003
363s - Annual Return 20 March 2003
AA - Annual Accounts 05 August 2002
363s - Annual Return 07 March 2002
AA - Annual Accounts 18 April 2001
363s - Annual Return 02 April 2001
CERTNM - Change of name certificate 24 March 2000
288a - Notice of appointment of directors or secretaries 06 March 2000
288a - Notice of appointment of directors or secretaries 06 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2000
287 - Change in situation or address of Registered Office 06 March 2000
225 - Change of Accounting Reference Date 06 March 2000
288b - Notice of resignation of directors or secretaries 22 February 2000
288b - Notice of resignation of directors or secretaries 22 February 2000
NEWINC - New incorporation documents 11 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.