AI MISTRAL LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Registered office address changed from 1st Floor 63 Queen Victoria Street London EC4N 4UA United Kingdom to 1st Floor 6 New Bridge Street London EC4V 6AB on 2025-03-27

View Document

27/03/2527 March 2025 Registered office address changed from 1st Floor 6 New Bridge Street London EC4V 6AB England to 1st Floor 6 New Bridge Street London EC4V 6AB on 2025-03-27

View Document

06/02/256 February 2025 Registration of charge 105029860008, created on 2025-01-31

View Document

05/02/255 February 2025 Registration of charge 105029860007, created on 2025-01-31

View Document

17/01/2517 January 2025 Satisfaction of charge 105029860001 in full

View Document

17/01/2517 January 2025 Satisfaction of charge 105029860002 in full

View Document

17/01/2517 January 2025 Satisfaction of charge 105029860005 in full

View Document

17/01/2517 January 2025 Satisfaction of charge 105029860006 in full

View Document

13/01/2513 January 2025 Cessation of Ai Mistral Holdco Ltd as a person with significant control on 2025-01-10

View Document

13/01/2513 January 2025 Notification of Star Sirocco Bidco Limited as a person with significant control on 2025-01-10

View Document

05/01/255 January 2025 Confirmation statement made on 2024-11-28 with no updates

View Document

28/11/2428 November 2024

View Document

28/11/2428 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

28/11/2428 November 2024

View Document

28/11/2428 November 2024

View Document

11/03/2411 March 2024 Cessation of Ai Mistral Holdco Limited as a person with significant control on 2024-03-11

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

21/09/2321 September 2023

View Document

21/09/2321 September 2023

View Document

21/09/2321 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

21/09/2321 September 2023

View Document

20/02/2320 February 2023 Registration of charge 105029860006, created on 2023-02-13

View Document

20/02/2320 February 2023 Registration of charge 105029860005, created on 2023-02-13

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

12/10/2212 October 2022 Full accounts made up to 2021-12-31

View Document

07/01/227 January 2022 Appointment of Mr Allan Falkenberg Christensen as a director on 2021-12-17

View Document

07/01/227 January 2022 Termination of appointment of Deborah Grimason as a director on 2021-12-17

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-28 with updates

View Document

10/05/1810 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/12/174 December 2017 06/03/17 STATEMENT OF CAPITAL GBP 126000003

View Document

04/12/174 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AI MISTRAL HOLDCO LTD

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, DIRECTOR ABDREW JONES

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, DIRECTOR CLIVE RICHARDSON

View Document

07/07/177 July 2017 DIRECTOR APPOINTED MR IAN VALLANCE

View Document

30/03/1730 March 2017 11/03/17 STATEMENT OF CAPITAL GBP 126000003

View Document

24/03/1724 March 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIPPE CHAN

View Document

24/03/1724 March 2017 DIRECTOR APPOINTED CLIVE ROBERT RICHARDSON

View Document

24/03/1724 March 2017 DIRECTOR APPOINTED ABDREW TIMOTHY JONES

View Document

24/03/1724 March 2017 DIRECTOR APPOINTED ELLIOT GEORGE GOW

View Document

24/03/1724 March 2017 REGISTERED OFFICE CHANGED ON 24/03/2017 FROM
FRESHFIELDS BRUCKHAUS DERINGER LLP 65 FLEET STREET
LONDON
EC4Y 1HS
UNITED KINGDOM

View Document

24/03/1724 March 2017 CURREXT FROM 30/11/2017 TO 31/12/2017

View Document

24/03/1724 March 2017 APPOINTMENT TERMINATED, DIRECTOR MYRIAM DELTENRE

View Document

24/03/1724 March 2017 APPOINTMENT TERMINATED, DIRECTOR LINDA HARROCH

View Document

21/03/1721 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105029860003

View Document

21/03/1721 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105029860004

View Document

17/03/1717 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105029860001

View Document

17/03/1717 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105029860002

View Document

29/11/1629 November 2016 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company