MIX CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

09/04/249 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

18/03/2418 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

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

View Accounts

22/05/2322 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

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

View Accounts

17/05/2217 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

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

View Accounts

30/04/2130 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/03/2130 March 2021 CONFIRMATION STATEMENT MADE ON 27/03/21, NO UPDATES

View Document

07/10/207 October 2020 REGISTERED OFFICE CHANGED ON 07/10/2020 FROM ST BRIDE'S HOUSE 10 SALISBURY SQUARE LONDON EC4Y 8EH ENGLAND

View Document

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

View Accounts

18/05/2018 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

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

View Accounts

16/09/1916 September 2019 01/07/19 STATEMENT OF CAPITAL GBP 80.00

View Document

13/08/1913 August 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, SECRETARY SHARON AINSWORTH

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

03/01/193 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

16/02/1816 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 SECRETARY APPOINTED MISS SHARON FLORENCE AINSWORTH

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

17/02/1717 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

12/07/1612 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL LAMB / 08/07/2016

View Document

12/07/1612 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM PETER OLIVER / 08/07/2016

View Document

12/07/1612 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES O'NEILL / 08/07/2016

View Document

12/07/1612 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIAN LEWIS DAY / 08/07/2016

View Document

07/04/167 April 2016 REGISTERED OFFICE CHANGED ON 07/04/2016 FROM 10 PALACE AVENUE MAIDSTONE KENT ME15 6NF ENGLAND

View Document

07/04/167 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 REGISTERED OFFICE CHANGED ON 31/03/2016 FROM BRITANNIA HOUSE ROBERTS MEWS ORPINGTON KENT BR6 0JP

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 26 September 2015

View Document

26/09/1526 September 2015 Annual accounts for year ending 26 Sep 2015

View Accounts

28/05/1528 May 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

20/03/1520 March 2015 CURREXT FROM 31/03/2015 TO 26/09/2015

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MR SEBASTIAN LEWIS DAY

View Document

01/07/141 July 2014 DIRECTOR APPOINTED MR ROBERT JAMES O'NEILL

View Document

03/06/143 June 2014 DIRECTOR APPOINTED MR ADAM PETER OLIVER

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, DIRECTOR JENNIFER O'NEILL

View Document

03/06/143 June 2014 DIRECTOR APPOINTED MR RUSSELL LAMB

View Document

11/04/1411 April 2014 DIRECTOR APPOINTED MRS JENNIFER O'NEILL

View Document

11/04/1411 April 2014 09/04/14 STATEMENT OF CAPITAL GBP 100

View Document

28/03/1428 March 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

27/03/1427 March 2014 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