CONSTANT MIX LIMITED
Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Confirmation statement made on 2025-05-09 with no updates |
22/11/2422 November 2024 | Total exemption full accounts made up to 2024-03-31 |
10/05/2410 May 2024 | Confirmation statement made on 2024-05-09 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-09 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
13/05/2213 May 2022 | Confirmation statement made on 2022-05-09 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
12/11/2112 November 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/06/192 June 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES |
07/01/197 January 2019 | 31/03/18 UNAUDITED ABRIDGED |
04/01/194 January 2019 | 14/12/18 STATEMENT OF CAPITAL GBP 4 |
29/06/1829 June 2018 | 31/01/17 STATEMENT OF CAPITAL GBP 1 |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
05/01/185 January 2018 | 31/03/17 UNAUDITED ABRIDGED |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
10/02/1710 February 2017 | DIRECTOR APPOINTED MISS CHARLOTTE VICTORIA ASTON |
02/06/162 June 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
09/05/169 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/09/1516 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
03/06/153 June 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/06/144 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR GILES CONSTANT / 10/05/2014 |
04/06/144 June 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
04/06/144 June 2014 | REGISTERED OFFICE CHANGED ON 04/06/2014 FROM 6 NORTH STREET MELTON MOWBRAY LEICESTERSHIRE LE13 1NL |
03/06/143 June 2014 | REGISTERED OFFICE CHANGED ON 03/06/2014 FROM 45 ST. MARKS ROAD CHESTER CH4 8DE UNITED KINGDOM |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/07/1331 July 2013 | CURRSHO FROM 31/05/2014 TO 31/03/2014 |
09/05/139 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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