MISTRAL PRODUCTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewConfirmation statement made on 2025-09-05 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/11/2428 November 2024 Termination of appointment of Herman Siegfried Jorg Mohaupt as a director on 2024-11-22

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-05 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/10/218 October 2021 Director's details changed for Mr Gilles Jerome Moehrle on 2021-03-08

View Document

08/10/218 October 2021 Change of details for Mr Gilles Jerome Moehrle as a person with significant control on 2021-03-08

View Document

08/10/218 October 2021 Change of details for Mr Simon John Goffe as a person with significant control on 2021-03-08

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-05 with no updates

View Document

08/10/218 October 2021 Director's details changed for Mr Herman Siegfried Jorg Mohaupt on 2021-03-08

View Document

08/10/218 October 2021 Director's details changed for Mr Simon John Goffe on 2021-03-08

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/01/2120 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

26/11/2026 November 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON JOHN GOFFE / 01/01/2020

View Document

25/11/2025 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HERMAN SIEGFRIED JORG MOHAUPT / 30/01/2020

View Document

20/11/2020 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GILLES JEROME MOEHRLE / 20/11/2020

View Document

04/11/204 November 2020 REGISTERED OFFICE CHANGED ON 04/11/2020 FROM 29 BROWNSWOOD ROAD LONDON N4 2HP

View Document

04/11/204 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GILLES JEROME MOEHRLE / 04/11/2020

View Document

04/11/204 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN GOFFE / 04/11/2020

View Document

04/11/204 November 2020 PSC'S CHANGE OF PARTICULARS / MR GILLES JEROME MOEHRLE / 04/11/2020

View Document

15/09/2015 September 2020 DIRECTOR APPOINTED MR HERMAN SIEGFRIED JORG MOHAUPT

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/02/2027 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN GOFFE / 27/02/2020

View Document

27/02/2027 February 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON JOHN GOFFE / 01/01/2020

View Document

03/02/203 February 2020 ADOPT ARTICLES 29/01/2020

View Document

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 DISS40 (DISS40(SOAD))

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES

View Document

26/11/1926 November 2019 FIRST GAZETTE

View Document

22/07/1922 July 2019 APPOINTMENT TERMINATED, DIRECTOR EMILY MOXON-BROWNE

View Document

18/07/1918 July 2019 DIRECTOR APPOINTED MS EMILY MOXON-BROWNE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

07/08/187 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MR GILLES JEROME MOEHRLE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/09/1730 September 2017 Annual accounts small company total exemption made up to 31 March 2017

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

28/06/1728 June 2017 PREVEXT FROM 30/09/2016 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

05/06/165 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/01/1623 January 2016 DISS40 (DISS40(SOAD))

View Document

21/01/1621 January 2016 Annual return made up to 5 September 2015 with full list of shareholders

View Document

21/01/1621 January 2016 REGISTERED OFFICE CHANGED ON 21/01/2016 FROM 29 BROWNSWOOD ROAD LONDON N4 2HP ENGLAND

View Document

21/01/1621 January 2016 REGISTERED OFFICE CHANGED ON 21/01/2016 FROM 33 SUNNYMEAD ROAD PUTNEY LONDON SW15 5HY ENGLAND

View Document

01/12/151 December 2015 FIRST GAZETTE

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

05/09/145 September 2014 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