- Company Overview for DATA MIXX LTD (10432250)
- Filing history for DATA MIXX LTD (10432250)
- People for DATA MIXX LTD (10432250)
- More for DATA MIXX LTD (10432250)
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) |
---|---|---|---|
16 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
20 Oct 2024 | CS01 | Confirmation statement made on 16 October 2024 with no updates | |
01 Oct 2024 | AD01 | Registered office address changed from The Stables Peper Harow Park Godalming GU8 6BQ England to The Smithy Peper Harow Park Godalming Surrey GU8 6BQ on 1 October 2024 | |
04 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
16 Oct 2023 | CS01 | Confirmation statement made on 16 October 2023 with no updates | |
06 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
27 Oct 2022 | CS01 | Confirmation statement made on 16 October 2022 with no updates | |
31 Mar 2022 | PSC04 | Change of details for Mrs Sarah Louise Jeffs as a person with significant control on 1 April 2021 | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
18 Oct 2021 | CS01 | Confirmation statement made on 16 October 2021 with updates | |
06 Jul 2021 | AD01 | Registered office address changed from The Old Barn Lower Eashing Godalming Surrey GU7 2QF United Kingdom to The Stables Peper Harow Park Godalming GU8 6BQ on 6 July 2021 | |
27 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 31 March 2021
|
|
01 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 Oct 2020 | CS01 | Confirmation statement made on 16 October 2020 with updates | |
13 May 2020 | PSC04 | Change of details for Mrs Sarah Louise Jeffs as a person with significant control on 24 March 2020 | |
12 May 2020 | PSC07 | Cessation of Sarah Jeffs as a person with significant control on 12 May 2020 | |
22 Apr 2020 | PSC01 | Notification of Sarah Jeffs as a person with significant control on 24 March 2020 | |
02 Apr 2020 | AP03 | Appointment of Mr Graham Alan Jeffs as a secretary on 2 April 2020 | |
25 Mar 2020 | PSC04 | Change of details for Mrs Sarah Louise Jeffs as a person with significant control on 25 March 2020 | |
25 Mar 2020 | PSC07 | Cessation of Marie Claire De Grouchy as a person with significant control on 25 March 2020 | |
25 Mar 2020 | TM01 | Termination of appointment of Marie Claire De Grouchy as a director on 25 March 2020 | |
06 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Nov 2019 | CS01 | Confirmation statement made on 16 October 2019 with no updates | |
29 Oct 2018 | AD01 | Registered office address changed from Dolphin House 103 Frimley Road Camberley GU15 2PP United Kingdom to The Old Barn Lower Eashing Godalming Surrey GU7 2QF on 29 October 2018 |