- Company Overview for MIX THINGS UP LTD (04523011)
- Filing history for MIX THINGS UP LTD (04523011)
- People for MIX THINGS UP LTD (04523011)
- More for MIX THINGS UP LTD (04523011)
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) |
---|---|---|---|
03 Jun 2019 | CH01 | Director's details changed for Ms Mai Abdulatif Aljadawi on 23 April 2019 | |
28 May 2019 | PSC04 | Change of details for Ms Mai Abdulatif Aljadawi as a person with significant control on 24 April 2019 | |
29 Nov 2018 | AD01 | Registered office address changed from 28 Old Brompton Road London SW7 3SS England to Vox Studios Unit W112, 1 - 45 Durham Street London SE11 5JH on 29 November 2018 | |
23 Oct 2018 | AA | Micro company accounts made up to 31 August 2018 | |
30 Jul 2018 | AD01 | Registered office address changed from Avro House Unit 206 7 Havelock Terrace London SW8 4AS England to 28 Old Brompton Road London SW7 3SS on 30 July 2018 | |
23 May 2018 | CS01 | Confirmation statement made on 23 May 2018 with updates | |
22 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
05 Mar 2018 | AD01 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to Avro House Unit 206 7 Havelock Terrace London SW8 4AS on 5 March 2018 | |
13 Dec 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
30 Aug 2017 | CS01 | Confirmation statement made on 30 August 2017 with updates | |
04 Aug 2017 | RP04CS01 | Second filing of Confirmation Statement dated 30/08/2016 | |
30 Jun 2017 | PSC04 | Change of details for Ms Mai Abdulatif Aljadawi as a person with significant control on 30 June 2017 | |
26 Jun 2017 | AD01 | Registered office address changed from C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 26 June 2017 | |
18 Apr 2017 | CH01 | Director's details changed for Ms Mai Abdulatif Aljadawi on 15 April 2017 | |
06 Oct 2016 | CH01 | Director's details changed for Ms Mai Abdulatif a Aljadawi on 30 August 2016 | |
04 Oct 2016 | CS01 |
Confirmation statement made on 30 August 2016 with updates
|
|
28 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 7 July 2016
|
|
18 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2016 | AD01 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG on 26 April 2016 | |
29 Mar 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
19 Oct 2015 | AR01 |
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
08 Jun 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
24 Feb 2015 | CH01 | Director's details changed for Mai Al Jadawi on 20 February 2015 | |
16 Oct 2014 | AR01 |
Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
25 Jul 2014 | AD01 | Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL United Kingdom to Palladium House 1-4 Argyll Street London W1F 7LD on 25 July 2014 |