Advanced company searchLink opens in new window

MIX ASSOCIATES LIMITED

Company number 07952649

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)
23 Dec 2020 AD01 Registered office address changed from 4 Tanner Street London SE1 3LD England to 5-7 Tanner Street London SE1 3LE on 23 December 2020
07 Sep 2020 CS01 Confirmation statement made on 12 July 2020 with no updates
21 Jul 2020 AA Total exemption full accounts made up to 29 February 2020
03 Jun 2020 AD01 Registered office address changed from Flat D 24 Goldhurst Terrace London NW6 3HU England to 4 Tanner Street London SE1 3LD on 3 June 2020
20 Apr 2020 AD01 Registered office address changed from 4 Tanner Street London SE1 3LD England to Flat D 24 Goldhurst Terrace London NW6 3HU on 20 April 2020
26 Mar 2020 AD01 Registered office address changed from Victoria House Stanbridge Park, Staplefield Lane, Staplefield Haywards Heath West Sussex RH17 6AS to 4 Tanner Street London SE1 3LD on 26 March 2020
12 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with updates
12 Jul 2019 PSC04 Change of details for Ms Natasha Walker as a person with significant control on 30 April 2019
12 Jul 2019 PSC07 Cessation of Austin James Elwood as a person with significant control on 30 April 2019
21 Jun 2019 AA Total exemption full accounts made up to 28 February 2019
18 Jun 2019 SH06 Cancellation of shares. Statement of capital on 30 April 2019
  • GBP 100
03 Jun 2019 SH03 Purchase of own shares.
01 May 2019 TM01 Termination of appointment of Austin James Elwood as a director on 29 April 2019
22 Mar 2019 CS01 Confirmation statement made on 16 February 2019 with no updates
02 Oct 2018 AP01 Appointment of Ms Gemma Robertson Mitchell as a director on 2 October 2018
27 Apr 2018 AA Total exemption full accounts made up to 28 February 2018
08 Mar 2018 CS01 Confirmation statement made on 16 February 2018 with updates
06 Mar 2018 PSC01 Notification of Natasha Walker as a person with significant control on 26 February 2018
27 Sep 2017 AA Total exemption full accounts made up to 28 February 2017
01 Mar 2017 CS01 Confirmation statement made on 16 February 2017 with updates
25 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
25 Feb 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 200
04 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
17 Feb 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 200
19 Aug 2014 AA Total exemption small company accounts made up to 28 February 2014