Advanced company searchLink opens in new window

DATA MIXX LTD

Company number 10432250

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)
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
  • GBP 1,000
01 Feb 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
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