Advanced company searchLink opens in new window

IMIX CONCRETE LTD

Company number 09715897

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)
14 Feb 2020 AA Total exemption full accounts made up to 31 August 2019
05 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with updates
23 Apr 2019 AA Total exemption full accounts made up to 31 August 2018
15 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with updates
08 Aug 2018 PSC01 Notification of Satminder Sangha as a person with significant control on 25 June 2018
08 Aug 2018 PSC07 Cessation of Harwinder Sangha as a person with significant control on 25 June 2018
08 Aug 2018 TM01 Termination of appointment of Harwinder Sangha as a director on 25 June 2018
08 Aug 2018 SH01 Statement of capital following an allotment of shares on 25 June 2018
  • GBP 500
08 Aug 2018 SH01 Statement of capital following an allotment of shares on 25 June 2018
  • GBP 300
08 Aug 2018 AP01 Appointment of Mr Satminder Sangha as a director on 25 June 2018
18 Jun 2018 SH10 Particulars of variation of rights attached to shares
18 Jun 2018 SH08 Change of share class name or designation
11 Jun 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
31 May 2018 AA Total exemption full accounts made up to 31 August 2017
03 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with updates
04 Jul 2017 PSC04 Change of details for Mr Harwinder Sangha as a person with significant control on 11 April 2017
04 Jul 2017 PSC04 Change of details for Mr Kelvin Kuljit Khaira as a person with significant control on 11 April 2017
23 Jun 2017 CH01 Director's details changed for Mr Harwinder Sangha on 11 April 2017
20 Apr 2017 AA Total exemption small company accounts made up to 31 August 2016
11 Apr 2017 AD01 Registered office address changed from Churchill House 120 Bunns Lane Mill Hill London NW7 2AP United Kingdom to Suite 2, First Floor 315 Regents Park Road Finchley London N3 1DP on 11 April 2017
20 Mar 2017 MR01 Registration of charge 097158970001, created on 16 March 2017
24 Aug 2016 CH01 Director's details changed for Mr Harwinder Sangha on 24 August 2016
05 Aug 2016 CS01 Confirmation statement made on 2 August 2016 with updates
04 Apr 2016 AP01 Appointment of Mr Kelvin Kuljit Khaira as a director on 30 March 2016
21 Aug 2015 CH01 Director's details changed for Mr Harwinder Sangha on 21 August 2015