CORDIAMIXA LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

20/03/2520 March 2025 Cessation of Adolf Arpad Szekely as a person with significant control on 2025-03-20

View Document

20/03/2520 March 2025 Confirmation statement made on 2024-10-04 with updates

View Document

20/03/2520 March 2025 Termination of appointment of Adolf Arpad Szekely as a director on 2025-03-20

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

04/10/244 October 2024 Change of details for Mrs Magdolna Hejjas as a person with significant control on 2024-10-03

View Document

03/10/243 October 2024 Director's details changed for Mrs Magdolna Hejjas on 2024-10-03

View Document

03/10/243 October 2024 Confirmation statement made on 2024-10-03 with updates

View Document

03/10/243 October 2024 Change of details for Mrs Magdolna Lakatosne Hejjas as a person with significant control on 2024-10-03

View Document

03/10/243 October 2024 Director's details changed for Mrs Magdolna Lakatosne Hejjas on 2024-10-03

View Document

18/07/2418 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/10/2324 October 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

06/07/236 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/10/2221 October 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

13/10/2213 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

15/02/2215 February 2022 Registered office address changed from 41 Skylines Business Village,Limeharbour,Canary Wharf C/O Jsa Partners Accountants London E14 9TS United Kingdom to 9a Wick Road Business Park Wick Road Burnham-on-Crouch Essex CM0 8LT on 2022-02-15

View Document

03/12/213 December 2021 Termination of appointment of Gyula Bodrogi as a director on 2021-12-03

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

12/10/2112 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

11/12/1911 December 2019 PSC'S CHANGE OF PARTICULARS / MRS MAGDOLNA LAKATOSNE HEJJAS / 04/12/2019

View Document

11/12/1911 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAGDOLNA LAKATOSNE HEJJAS / 04/12/2019

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/07/1924 July 2019 PSC'S CHANGE OF PARTICULARS / MRS MAGDOLNA LAKATOSNE HEJJAS / 22/07/2019

View Document

24/07/1924 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAGDOLNA LAKATOSNE HEJJAS / 22/07/2019

View Document

26/05/1926 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 DIRECTOR APPOINTED MR GYULA BODROGI

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/04/1824 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAGDOLNA LAKATOSNE HEJJAS / 23/04/2018

View Document

23/04/1823 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAGDOLNA LAKATOSNE HEJJAS / 23/04/2018

View Document

30/01/1830 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAGDOLNA LAKATOSNE HEJJAS / 27/01/2018

View Document

30/12/1730 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAGDOLNA LAKATOSNE HEJJAS / 30/12/2017

View Document

13/11/1713 November 2017 REGISTERED OFFICE CHANGED ON 13/11/2017 FROM UNIT 22, BULRUSHES BUSINESS PARK COOMBE HILL ROAD EAST GRINSTEAD RH19 4LZ UNITED KINGDOM

View Document

23/10/1723 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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