INSTANT MIX CONCRETE LTD

Company Documents

DateDescription
26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

12/03/2512 March 2025 Total exemption full accounts made up to 2023-09-30

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

30/06/2430 June 2024 Notification of Terence Mark Grant as a person with significant control on 2024-06-30

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/06/2327 June 2023 Micro company accounts made up to 2022-09-30

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-09-30

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/06/1917 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM HOLBECHE HOUSE ROAD 437 SHIRLEY ROAD ACOCKS GREEN BIRMINGHAM B27 7NX UNITED KINGDOM

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM 34 REDFERN ROAD REDFERN ROAD TYSELEY BIRMINGHAM B11 2BH ENGLAND

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

18/01/1818 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE GRANT / 17/01/2018

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR TERENCE GRANT

View Document

02/01/182 January 2018 DIRECTOR APPOINTED MR TERENCE GRANT

View Document

02/01/182 January 2018 CESSATION OF TERENCE GRANT AS A PSC

View Document

02/10/172 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / TERRANCE GRANT / 02/10/2017

View Document

02/10/172 October 2017 PSC'S CHANGE OF PARTICULARS / TERRANCE GRANT / 02/10/2017

View Document

29/09/1729 September 2017 COMPANY NAME CHANGED INSTANT MIX LTD CERTIFICATE ISSUED ON 29/09/17

View Document

26/09/1726 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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