- Company Overview for BRING AND MIX LTD. (09307619)
- Filing history for BRING AND MIX LTD. (09307619)
- People for BRING AND MIX LTD. (09307619)
- More for BRING AND MIX LTD. (09307619)
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) |
---|---|---|---|
09 Dec 2024 | CS01 | Confirmation statement made on 9 December 2024 with no updates | |
25 Nov 2024 | AA | Micro company accounts made up to 30 November 2023 | |
09 Dec 2023 | PSC04 | Change of details for Miss Sammi Jay Brown as a person with significant control on 9 December 2023 | |
09 Dec 2023 | CS01 | Confirmation statement made on 9 December 2023 with updates | |
09 Dec 2023 | TM01 | Termination of appointment of Samuel Luke Turner as a director on 9 December 2023 | |
09 Dec 2023 | TM01 | Termination of appointment of Alexander Iain Edward Moore as a director on 9 December 2023 | |
09 Dec 2023 | PSC07 | Cessation of Samuel Luke Turner as a person with significant control on 9 December 2023 | |
09 Dec 2023 | PSC07 | Cessation of Alexander Iain Edward Moore as a person with significant control on 9 December 2023 | |
09 Dec 2023 | AD01 | Registered office address changed from 49 Long Gore Godalming Surrey GU7 3TF England to 12 Station Road St. Georges Weston-Super-Mare Avon BS22 7XH on 9 December 2023 | |
16 Oct 2023 | AD01 | Registered office address changed from 49 49 Long Gore Godalming Surrey GU7 3TF England to 49 Long Gore Godalming Surrey GU7 3TF on 16 October 2023 | |
16 Oct 2023 | AD01 | Registered office address changed from 12 Station Road St. Georges Weston-Super-Mare BS22 7XH England to 49 49 Long Gore Godalming Surrey GU7 3TF on 16 October 2023 | |
28 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
30 Jul 2023 | CS01 | Confirmation statement made on 30 July 2023 with updates | |
30 Jul 2023 | PSC01 | Notification of Sammi Jay Brown as a person with significant control on 30 July 2023 | |
30 Jul 2023 | AD01 | Registered office address changed from 11 Alexander Road London Colney St. Albans AL2 1HS to 12 Station Road St. Georges Weston-Super-Mare BS22 7XH on 30 July 2023 | |
02 Mar 2023 | CS01 | Confirmation statement made on 29 November 2022 with no updates | |
01 Mar 2023 | AD01 | Registered office address changed from , 191 Cotlandswick, London Colney, AL2 1EG, United Kingdom to 11 Alexander Road London Colney St. Albans AL2 1HS on 1 March 2023 | |
01 Mar 2023 | AA | Micro company accounts made up to 30 November 2021 | |
01 Mar 2023 | CS01 | Confirmation statement made on 6 December 2022 with no updates | |
01 Mar 2023 | RT01 | Administrative restoration application | |
07 Feb 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Sep 2022 | AP01 | Appointment of Ms Sammi Brown as a director on 1 September 2022 | |
06 Dec 2021 | CS01 | Confirmation statement made on 6 December 2021 with updates | |
24 Nov 2021 | AD01 | Registered office address changed from , 191 191 Cotlandswick, London Colney, AL2 1EG, England to 11 Alexander Road London Colney St. Albans AL2 1HS on 24 November 2021 |