Advanced company searchLink opens in new window

MIXERGY LIMITED

Company number 09137387

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)
22 Feb 2018 PSC02 Notification of Ip2Ipo Portfolio L.P. (Limited Partner Number Lp017872) Acting by Its General Partner Ip2Ipo Portfolio (Gp) Limited (10360684) as a person with significant control on 14 February 2018
22 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 22 February 2018
14 Feb 2018 RP04CS01 Second filing of Confirmation Statement dated 18/07/2017
08 Jan 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Dec 2017 PSC08 Notification of a person with significant control statement
07 Dec 2017 PSC07 Cessation of Ren Kang as a person with significant control on 26 August 2016
07 Dec 2017 PSC07 Cessation of Peter Armstrong as a person with significant control on 26 August 2016
20 Jul 2017 CS01 Confirmation statement made on 18 July 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 14/02/2018.
08 Jun 2017 CH02 Director's details changed for Ip2Ipo Services Limited on 24 April 2017
27 Apr 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 0.591
20 Apr 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Mar 2017 AA Total exemption full accounts made up to 30 June 2016
11 Nov 2016 MA Memorandum and Articles of Association
22 Sep 2016 SH01 Statement of capital following an allotment of shares on 26 August 2016
  • GBP 0.58283
21 Sep 2016 AP02 Appointment of Ip2Ipo Services Limited as a director on 26 August 2016
21 Sep 2016 SH01 Statement of capital following an allotment of shares on 3 September 2016
  • GBP 0.58283
20 Sep 2016 SH02 Sub-division of shares on 26 August 2016
20 Sep 2016 AP01 Appointment of Mr Martin Guy Fiennes as a director on 26 August 2016
18 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub-divided shares 26/08/2016
18 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
25 Jul 2016 CS01 Confirmation statement made on 18 July 2016 with updates
22 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015
02 Sep 2015 AA01 Previous accounting period shortened from 31 July 2015 to 30 June 2015
06 Aug 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP .4
05 Aug 2015 CH01 Director's details changed for Professor Malcolm Duncan Mcculloch on 29 June 2015