BRING AND MIX LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

25/11/2425 November 2024 Micro company accounts made up to 2023-11-30

View Document

09/12/239 December 2023 Cessation of Alexander Iain Edward Moore as a person with significant control on 2023-12-09

View Document

09/12/239 December 2023 Change of details for Miss Sammi Jay Brown as a person with significant control on 2023-12-09

View Document

09/12/239 December 2023 Termination of appointment of Samuel Luke Turner as a director on 2023-12-09

View Document

09/12/239 December 2023 Cessation of Samuel Luke Turner as a person with significant control on 2023-12-09

View Document

09/12/239 December 2023 Confirmation statement made on 2023-12-09 with updates

View Document

09/12/239 December 2023 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 2023-12-09

View Document

09/12/239 December 2023 Termination of appointment of Alexander Iain Edward Moore as a director on 2023-12-09

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

16/10/2316 October 2023 Registered office address changed from 49 49 Long Gore Godalming Surrey GU7 3TF England to 49 Long Gore Godalming Surrey GU7 3TF on 2023-10-16

View Document

16/10/2316 October 2023 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 2023-10-16

View Document

28/08/2328 August 2023 Micro company accounts made up to 2022-11-30

View Document

30/07/2330 July 2023 Confirmation statement made on 2023-07-30 with updates

View Document

30/07/2330 July 2023 Notification of Sammi Jay Brown as a person with significant control on 2023-07-30

View Document

30/07/2330 July 2023 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 2023-07-30

View Document

02/03/232 March 2023 Confirmation statement made on 2022-11-29 with no updates

View Document

01/03/231 March 2023 Confirmation statement made on 2022-12-06 with no updates

View Document

01/03/231 March 2023 Administrative restoration application

View Document

01/03/231 March 2023 Registered office address changed from 191 Cotlandswick London Colney AL2 1EG United Kingdom to 11 Alexander Road London Colney St. Albans AL2 1HS on 2023-03-01

View Document

01/03/231 March 2023 Micro company accounts made up to 2021-11-30

View Document

07/02/237 February 2023 Final Gazette dissolved via compulsory strike-off

View Document

07/02/237 February 2023 Final Gazette dissolved via compulsory strike-off

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-06 with updates

View Document

24/11/2124 November 2021 Registered office address changed from 191 191 Cotlandswick London Colney AL2 1EG England to 191 Cotlandswick London Colney AL2 1EG on 2021-11-24

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-24 with updates

View Document

01/07/211 July 2021 Cessation of Alexander John Holmes as a person with significant control on 2021-06-30

View Document

01/07/211 July 2021 Confirmation statement made on 2021-07-01 with updates

View Document

01/07/211 July 2021 Notification of Alexander Iain Edward Moore as a person with significant control on 2021-06-30

View Document

01/07/211 July 2021 Notification of Samuel Luke Turner as a person with significant control on 2021-06-30

View Document

01/07/211 July 2021 Cessation of Sara Jayne Stephens as a person with significant control on 2021-06-30

View Document

01/07/211 July 2021 Termination of appointment of Sara Jayne Stephens as a director on 2021-06-30

View Document

01/07/211 July 2021 Termination of appointment of Alex Holmes as a director on 2021-06-30

View Document

30/06/2130 June 2021 Termination of appointment of Sharon Frances Stephens as a secretary on 2021-06-30

View Document

30/06/2130 June 2021 Termination of appointment of Nicholas Jeremy Stephens as a secretary on 2021-06-30

View Document

30/06/2130 June 2021 Registered office address changed from 57 Hallingswharf Studios 1 Channelsea Road Stratford London E15 2SX to 191 191 Cotlandswick London Colney AL2 1EG on 2021-06-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

31/08/2031 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MR ALEXANDER IAIN EDWARD MOORE

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MR SAMUEL LUKE TURNER

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

25/11/1925 November 2019 SECRETARY APPOINTED MR NICHOLAS JEREMY STEPHENS

View Document

24/11/1924 November 2019 SECRETARY APPOINTED MRS SHARON FRANCES STEPHENS

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

02/09/192 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES

View Document

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

07/09/167 September 2016 01/09/16 STATEMENT OF CAPITAL GBP 200

View Document

10/08/1610 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

01/12/151 December 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

19/12/1419 December 2014 Registered office address changed from , 57 1 Channelsea Road, London, E15 2SX, United Kingdom to 11 Alexander Road London Colney St. Albans AL2 1HS on 2014-12-19

View Document

19/12/1419 December 2014 REGISTERED OFFICE CHANGED ON 19/12/2014 FROM 57 1 CHANNELSEA ROAD LONDON E15 2SX UNITED KINGDOM

View Document

12/11/1412 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • Y PATEL LIMITED


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company