BRING AND MIX LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/08/2528 August 2025 New | Micro company accounts made up to 2024-11-30 |
09/12/249 December 2024 | Confirmation statement made on 2024-12-09 with no updates |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
25/11/2425 November 2024 | Micro company accounts made up to 2023-11-30 |
09/12/239 December 2023 | Cessation of Alexander Iain Edward Moore as a person with significant control on 2023-12-09 |
09/12/239 December 2023 | Change of details for Miss Sammi Jay Brown as a person with significant control on 2023-12-09 |
09/12/239 December 2023 | Termination of appointment of Samuel Luke Turner as a director on 2023-12-09 |
09/12/239 December 2023 | Cessation of Samuel Luke Turner as a person with significant control on 2023-12-09 |
09/12/239 December 2023 | Confirmation statement made on 2023-12-09 with updates |
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 |
09/12/239 December 2023 | Termination of appointment of Alexander Iain Edward Moore as a director on 2023-12-09 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
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 |
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 |
28/08/2328 August 2023 | Micro company accounts made up to 2022-11-30 |
30/07/2330 July 2023 | Confirmation statement made on 2023-07-30 with updates |
30/07/2330 July 2023 | Notification of Sammi Jay Brown as a person with significant control on 2023-07-30 |
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 |
02/03/232 March 2023 | Confirmation statement made on 2022-11-29 with no updates |
01/03/231 March 2023 | Confirmation statement made on 2022-12-06 with no updates |
01/03/231 March 2023 | Administrative restoration application |
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 |
01/03/231 March 2023 | Micro company accounts made up to 2021-11-30 |
07/02/237 February 2023 | Final Gazette dissolved via compulsory strike-off |
07/02/237 February 2023 | Final Gazette dissolved via compulsory strike-off |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
06/12/216 December 2021 | Confirmation statement made on 2021-12-06 with updates |
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 |
24/11/2124 November 2021 | Confirmation statement made on 2021-11-24 with updates |
01/07/211 July 2021 | Cessation of Alexander John Holmes as a person with significant control on 2021-06-30 |
01/07/211 July 2021 | Confirmation statement made on 2021-07-01 with updates |
01/07/211 July 2021 | Notification of Alexander Iain Edward Moore as a person with significant control on 2021-06-30 |
01/07/211 July 2021 | Notification of Samuel Luke Turner as a person with significant control on 2021-06-30 |
01/07/211 July 2021 | Cessation of Sara Jayne Stephens as a person with significant control on 2021-06-30 |
01/07/211 July 2021 | Termination of appointment of Sara Jayne Stephens as a director on 2021-06-30 |
01/07/211 July 2021 | Termination of appointment of Alex Holmes as a director on 2021-06-30 |
30/06/2130 June 2021 | Termination of appointment of Sharon Frances Stephens as a secretary on 2021-06-30 |
30/06/2130 June 2021 | Termination of appointment of Nicholas Jeremy Stephens as a secretary on 2021-06-30 |
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 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
31/08/2031 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
12/12/1912 December 2019 | CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES |
12/12/1912 December 2019 | DIRECTOR APPOINTED MR ALEXANDER IAIN EDWARD MOORE |
12/12/1912 December 2019 | DIRECTOR APPOINTED MR SAMUEL LUKE TURNER |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
25/11/1925 November 2019 | SECRETARY APPOINTED MR NICHOLAS JEREMY STEPHENS |
24/11/1924 November 2019 | SECRETARY APPOINTED MRS SHARON FRANCES STEPHENS |
02/10/192 October 2019 | CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES |
02/09/192 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
28/09/1828 September 2018 | CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES |
30/08/1830 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
27/09/1727 September 2017 | CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES |
31/08/1731 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16 |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
27/09/1627 September 2016 | CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES |
07/09/167 September 2016 | 01/09/16 STATEMENT OF CAPITAL GBP 200 |
10/08/1610 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
01/12/151 December 2015 | Annual return made up to 12 November 2015 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
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 |
19/12/1419 December 2014 | REGISTERED OFFICE CHANGED ON 19/12/2014 FROM 57 1 CHANNELSEA ROAD LONDON E15 2SX UNITED KINGDOM |
12/11/1412 November 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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