Advanced company searchLink opens in new window

IMMIX SOFTWARE LIMITED

Company number 03787244

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
10 Jun 2024 CS01 Confirmation statement made on 10 June 2024 with no updates
18 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
28 Sep 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
12 Jun 2023 CS01 Confirmation statement made on 10 June 2023 with no updates
07 Jun 2023 CH01 Director's details changed for Mr Craig Anthony Evans on 1 January 2023
07 Jun 2023 AD01 Registered office address changed from Hawthorn House Tawe Business Village Swansea Enterprise Park Swansea SA7 9LA United Kingdom to Unit 8 Tawe Business Village Swansea Enterprise Park Swansea SA7 9LA on 7 June 2023
16 Jan 2023 MR01 Registration of charge 037872440002, created on 16 January 2023
22 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
22 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
20 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
11 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with no updates
08 Feb 2021 MA Memorandum and Articles of Association
08 Feb 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Feb 2021 PSC02 Notification of Norland Immix, Inc. as a person with significant control on 3 February 2021
04 Feb 2021 PSC07 Cessation of E-Surveillance Limited as a person with significant control on 3 February 2021
04 Feb 2021 TM01 Termination of appointment of Stephen William Harrison as a director on 3 February 2021
04 Feb 2021 TM01 Termination of appointment of Graham George Johnson as a director on 3 February 2021
25 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
15 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with no updates
25 Feb 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-02-19
11 Feb 2020 CONNOT Change of name notice
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
10 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with no updates
16 Oct 2018 CH01 Director's details changed for Mr Stephen William Harrison on 24 September 2018