Advanced company searchLink opens in new window

MIX THINGS UP LTD

Company number 04523011

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)
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
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 04/08/2017.
28 Sep 2016 SH01 Statement of capital following an allotment of shares on 7 July 2016
  • GBP 4.00
18 Jul 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Agreement 07/07/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • GBP 2
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
  • GBP 2
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