Kampala
Foreign
Secretary Name | Michael Kagude Kitaka |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2013(8 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Correspondence Address | 79 Great Elms Road Hemel Hempstead Hertfordshire HP3 9UD |
Director Name | Mr Stephen Kakooza |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2019(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Asprey Grove Caterham Surrey CR3 6BR |
Secretary Name | Kitts Kamu Karake |
---|---|
Nationality | Rwanda |
Status | Resigned |
Appointed | 28 May 2004(1 day after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 January 2013) |
Role | Company Director |
Correspondence Address | 60 North Walk New Addington Croydon Surrey CR0 9EQ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | www.mystiqueuk.com |
---|
Registered Address | 16 Khartoum Road Ilford IG1 2NP |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Loxford |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £514,192 |
Gross Profit | £386,947 |
Net Worth | £81,626 |
Cash | £13,097 |
Current Liabilities | £26,956 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 27 May 2023 (11 months ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 1 week from now) |
26 December 2023 | Total exemption full accounts made up to 30 April 2023 (11 pages) |
---|---|
17 June 2023 | Termination of appointment of Charles Lubega as a director on 1 June 2023 (1 page) |
13 June 2023 | Confirmation statement made on 27 May 2023 with no updates (2 pages) |
8 March 2023 | Total exemption full accounts made up to 30 April 2022 (12 pages) |
10 June 2022 | Confirmation statement made on 27 May 2022 with no updates (2 pages) |
16 April 2022 | Total exemption full accounts made up to 30 April 2021 (12 pages) |
16 June 2021 | Confirmation statement made on 27 May 2021 with no updates (2 pages) |
24 April 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
21 February 2021 | Director's details changed for Mr Stephen Kakooza on 11 February 2021 (2 pages) |
21 February 2021 | Change of details for Mr Stephen Kakooza as a person with significant control on 11 February 2021 (2 pages) |
27 September 2020 | Director's details changed for Mr Stephen Kakooza on 25 September 2020 (2 pages) |
27 September 2020 | Change of details for Mr Stephen Kakooza as a person with significant control on 25 September 2020 (2 pages) |
5 June 2020 | Confirmation statement made on 27 May 2020 with updates (3 pages) |
23 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
17 October 2019 | Notification of Stephen Kakooza as a person with significant control on 14 October 2019 (2 pages) |
17 October 2019 | Appointment of Mr Stephen Kakooza as a director on 17 October 2019 (2 pages) |
17 October 2019 | Cessation of Charles Lubega as a person with significant control on 14 October 2019 (1 page) |
14 June 2019 | Confirmation statement made on 27 May 2019 with no updates (2 pages) |
10 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
14 June 2018 | Confirmation statement made on 27 May 2018 with no updates (2 pages) |
24 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
19 June 2017 | Confirmation statement made on 27 May 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 27 May 2017 with updates (6 pages) |
16 December 2016 | Total exemption full accounts made up to 30 April 2016 (14 pages) |
16 December 2016 | Total exemption full accounts made up to 30 April 2016 (14 pages) |
21 June 2016 | Annual return made up to 27 May 2016 Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 27 May 2016 Statement of capital on 2016-06-21
|
23 March 2016 | Secretary's details changed for Michael Kagude Kitaka on 15 September 2015 (3 pages) |
23 March 2016 | Secretary's details changed for Michael Kagude Kitaka on 15 September 2015 (3 pages) |
1 February 2016 | Total exemption full accounts made up to 30 April 2015 (14 pages) |
1 February 2016 | Total exemption full accounts made up to 30 April 2015 (14 pages) |
24 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
15 January 2015 | Total exemption full accounts made up to 30 April 2014 (14 pages) |
15 January 2015 | Total exemption full accounts made up to 30 April 2014 (14 pages) |
24 June 2014 | Annual return made up to 27 May 2014 Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 27 May 2014 Statement of capital on 2014-06-24
|
12 June 2014 | Registered office address changed from 152 Seven Sisters Road London N7 7PL on 12 June 2014 (2 pages) |
12 June 2014 | Registered office address changed from 152 Seven Sisters Road London N7 7PL on 12 June 2014 (2 pages) |
24 December 2013 | Total exemption full accounts made up to 30 April 2013 (13 pages) |
24 December 2013 | Total exemption full accounts made up to 30 April 2013 (13 pages) |
25 June 2013 | Annual return made up to 27 May 2013 (14 pages) |
25 June 2013 | Annual return made up to 27 May 2013 (14 pages) |
21 February 2013 | Appointment of Michael Kagude Kitaka as a secretary (3 pages) |
21 February 2013 | Termination of appointment of Kitts Karake as a secretary (2 pages) |
21 February 2013 | Appointment of Michael Kagude Kitaka as a secretary (3 pages) |
21 February 2013 | Termination of appointment of Kitts Karake as a secretary (2 pages) |
25 January 2013 | Total exemption full accounts made up to 30 April 2012 (13 pages) |
25 January 2013 | Total exemption full accounts made up to 30 April 2012 (13 pages) |
13 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (14 pages) |
13 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (14 pages) |
11 January 2012 | Total exemption full accounts made up to 30 April 2011 (13 pages) |
11 January 2012 | Total exemption full accounts made up to 30 April 2011 (13 pages) |
3 June 2011 | Annual return made up to 27 May 2011 (14 pages) |
3 June 2011 | Annual return made up to 27 May 2011 (14 pages) |
21 January 2011 | Total exemption full accounts made up to 30 April 2010 (13 pages) |
21 January 2011 | Total exemption full accounts made up to 30 April 2010 (13 pages) |
21 June 2010 | Annual return made up to 27 May 2010 (14 pages) |
21 June 2010 | Annual return made up to 27 May 2010 (14 pages) |
28 January 2010 | Total exemption full accounts made up to 30 April 2009 (13 pages) |
28 January 2010 | Total exemption full accounts made up to 30 April 2009 (13 pages) |
12 June 2009 | Return made up to 27/05/09; full list of members (7 pages) |
12 June 2009 | Return made up to 27/05/09; full list of members (7 pages) |
17 December 2008 | Total exemption full accounts made up to 30 April 2008 (13 pages) |
17 December 2008 | Total exemption full accounts made up to 30 April 2008 (13 pages) |
2 July 2008 | Return made up to 27/05/08; no change of members
|
2 July 2008 | Return made up to 27/05/08; no change of members
|
12 September 2007 | Total exemption full accounts made up to 30 April 2007 (13 pages) |
12 September 2007 | Total exemption full accounts made up to 30 April 2007 (13 pages) |
25 June 2007 | Return made up to 27/05/07; no change of members (6 pages) |
25 June 2007 | Return made up to 27/05/07; no change of members (6 pages) |
21 September 2006 | Total exemption full accounts made up to 30 April 2006 (13 pages) |
21 September 2006 | Total exemption full accounts made up to 30 April 2006 (13 pages) |
20 June 2006 | Return made up to 27/05/06; full list of members (6 pages) |
20 June 2006 | Return made up to 27/05/06; full list of members (6 pages) |
21 July 2005 | Total exemption full accounts made up to 30 April 2005 (13 pages) |
21 July 2005 | Total exemption full accounts made up to 30 April 2005 (13 pages) |
12 July 2005 | Return made up to 27/05/05; full list of members (6 pages) |
12 July 2005 | Return made up to 27/05/05; full list of members (6 pages) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | New director appointed (2 pages) |
2 July 2004 | Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page) |
2 July 2004 | New secretary appointed (2 pages) |
2 July 2004 | Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page) |
2 July 2004 | New secretary appointed (2 pages) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Secretary resigned (1 page) |
9 June 2004 | Secretary resigned (1 page) |
9 June 2004 | Registered office changed on 09/06/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Registered office changed on 09/06/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
27 May 2004 | Incorporation (16 pages) |
27 May 2004 | Incorporation (16 pages) |