MYSTICAL DISTRIBUTING COMPANY UK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 Total exemption full accounts made up to 2024-12-31

View Document

21/01/2521 January 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/08/2428 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/01/2425 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/08/2328 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/01/153 January 2015 DISS40 (DISS40(SOAD))

View Document

02/01/152 January 2015 FIRST GAZETTE

View Document

29/12/1429 December 2014 Annual return made up to 29 December 2014 with full list of shareholders

View Document

25/12/1325 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/07/132 July 2013 REGISTERED OFFICE CHANGED ON 02/07/2013 FROM
C/O JAMIESON CAMPBELL 350 LANARK ROAD WEST
CURRIE
EDINBURGH
LOTHIAN
EH14 5RR

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/01/133 January 2013 Annual return made up to 27 November 2012 with full list of shareholders

View Document

10/07/1210 July 2012 Annual return made up to 27 November 2011 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/04/115 April 2011 Annual return made up to 27 November 2010 with full list of shareholders

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, SECRETARY DUNCAN YOUNG AND CO LIMITED

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK GREGORY PHILLIPS / 30/08/2010

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY NEIL CAMERON / 30/08/2010

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/08/102 August 2010 REGISTERED OFFICE CHANGED ON 02/08/2010 FROM
7-11 MELVILLE STREET
EDINBURGH
EH3 7PE
UNITED KINGDOM

View Document

27/11/0927 November 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/09/0923 September 2009 PREVEXT FROM 30/11/2008 TO 31/12/2008

View Document

23/09/0923 September 2009 REGISTERED OFFICE CHANGED ON 23/09/2009 FROM
29 MANOR PLACE
EDINBURGH
EH3 7DX

View Document

10/12/0810 December 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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