MIX GLOBAL GROUP LTD

Company Documents

DateDescription
01/05/251 May 2025 Statement of affairs

View Document

01/05/251 May 2025 Resolutions

View Document

01/05/251 May 2025 Appointment of a voluntary liquidator

View Document

23/04/2523 April 2025 Registered office address changed from 3rd Floor, 86-90 Paul Street London EC2A 4NE England to The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS on 2025-04-23

View Document

11/04/2511 April 2025 Compulsory strike-off action has been suspended

View Document

11/04/2511 April 2025 Compulsory strike-off action has been suspended

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

01/02/241 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

26/01/2426 January 2024 Change of details for Mr Huw Maurice Lloyd as a person with significant control on 2020-09-09

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/04/2327 April 2023 Change of details for Mr Huw Maurice Lloyd as a person with significant control on 2023-04-26

View Document

27/04/2327 April 2023 Registered office address changed from Arch 3.1, Hackney Downs Studios, 17 Amhurst Terrace London E8 2BT England to 3rd Floor, 86-90 Paul Street London EC2A 4NE on 2023-04-27

View Document

27/04/2327 April 2023 Director's details changed for Mr Huw Maurice Lloyd on 2023-04-26

View Document

20/02/2320 February 2023 Director's details changed for Mr Huw Maurice Lloyd on 2023-02-01

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

25/11/2225 November 2022 Registered office address changed from The Beeches Spurlands End Road High Wycombe Bucks HP15 6HX United Kingdom to Arch 3.1, Hackney Downs Studios, 17 Amhurst Terrace London E8 2BT on 2022-11-25

View Document

21/11/2221 November 2022 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to The Beeches Spurlands End Road High Wycombe Bucks HP15 6HX on 2022-11-21

View Document

27/04/2227 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

15/07/2115 July 2021 Previous accounting period extended from 2020-10-31 to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

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

View Accounts

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

View Accounts

26/10/1726 October 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