IMIX CONCRETE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-08-31 with updates

View Document

01/09/251 September 2025 NewCurrent accounting period extended from 2025-08-31 to 2025-11-30

View Document

10/03/2510 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

16/10/2416 October 2024 Cessation of Satminder Sangha as a person with significant control on 2024-09-20

View Document

16/10/2416 October 2024 Cessation of Kelvin Kuljit Khaira as a person with significant control on 2024-09-20

View Document

16/10/2416 October 2024 Notification of Imix Group Limited as a person with significant control on 2024-09-20

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

26/02/2426 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

01/09/231 September 2023 Particulars of variation of rights attached to shares

View Document

01/09/231 September 2023 Resolutions

View Document

01/09/231 September 2023 Memorandum and Articles of Association

View Document

01/09/231 September 2023 Resolutions

View Document

01/09/231 September 2023 Change of share class name or designation

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-31 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/08/2322 August 2023 Change of details for Mr Satminder Sangha as a person with significant control on 2023-04-21

View Document

22/08/2322 August 2023 Director's details changed for Mr Satminder Sangha on 2023-04-21

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

25/10/2225 October 2022 Change of details for Mr Kelvin Kuljit Khaira as a person with significant control on 2022-10-07

View Document

25/10/2225 October 2022 Change of details for Mr Satminder Sangha as a person with significant control on 2022-10-07

View Document

07/10/227 October 2022 Registered office address changed from Suite 2, First Floor 315 Regents Park Road Finchley London N3 1DP England to 2nd Floor 314 Regents Park Road Finchley London N3 2JX on 2022-10-07

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-27 with updates

View Document

19/01/2219 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-08-02 with updates

View Document

04/03/214 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES

View Document

14/02/2014 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES

View Document

23/04/1923 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

08/08/188 August 2018 25/06/18 STATEMENT OF CAPITAL GBP 500

View Document

08/08/188 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SATMINDER SANGHA

View Document

08/08/188 August 2018 CESSATION OF HARWINDER SANGHA AS A PSC

View Document

08/08/188 August 2018 25/06/18 STATEMENT OF CAPITAL GBP 300

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MR SATMINDER SANGHA

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, DIRECTOR HARWINDER SANGHA

View Document

11/06/1811 June 2018 ADOPT ARTICLES 20/05/2018

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

04/07/174 July 2017 PSC'S CHANGE OF PARTICULARS / MR HARWINDER SANGHA / 11/04/2017

View Document

04/07/174 July 2017 PSC'S CHANGE OF PARTICULARS / MR KELVIN KULJIT KHAIRA / 11/04/2017

View Document

23/06/1723 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HARWINDER SANGHA / 11/04/2017

View Document

20/04/1720 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

11/04/1711 April 2017 REGISTERED OFFICE CHANGED ON 11/04/2017 FROM CHURCHILL HOUSE 120 BUNNS LANE MILL HILL LONDON NW7 2AP UNITED KINGDOM

View Document

20/03/1720 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 097158970001

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/08/1624 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HARWINDER SANGHA / 24/08/2016

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

04/04/164 April 2016 DIRECTOR APPOINTED MR KELVIN KULJIT KHAIRA

View Document

21/08/1521 August 2015 REGISTERED OFFICE CHANGED ON 21/08/2015 FROM 383 HERTFORD ROAD ENFIELD MIDDLESEX EN3 5PP UNITED KINGDOM

View Document

21/08/1521 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HARWINDER SANGHA / 21/08/2015

View Document

03/08/153 August 2015 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