MIX THINGS UP LTD

Company Documents

DateDescription
27/05/2527 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

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

View Accounts

21/08/2421 August 2024 Change of details for Ms Mai Abdulatif Aljadawi as a person with significant control on 2023-07-20

View Document

26/05/2426 May 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

30/03/2430 March 2024 Micro company accounts made up to 2023-08-31

View Document

28/03/2428 March 2024 Director's details changed for Ms Mai Abdulatif Aljadawi on 2024-03-28

View Document

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

View Accounts

05/06/235 June 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

23/02/2323 February 2023 Certificate of change of name

View Document

19/12/2219 December 2022 Registered office address changed from 124 124 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 2022-12-19

View Document

19/12/2219 December 2022 Registered office address changed from 28 Old Brompton Road Suite 253 London SW7 3SS England to 124 124 City Road London EC1V 2NX on 2022-12-19

View Document

28/10/2228 October 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

03/12/213 December 2021 Micro company accounts made up to 2021-08-31

View Document

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

View Accounts

16/06/2116 June 2021 31/08/20 UNAUDITED ABRIDGED

View Document

01/06/211 June 2021 PSC'S CHANGE OF PARTICULARS / MS MAI ABDULATIF ALJADAWI / 24/05/2020

View Document

01/06/211 June 2021 PSC'S CHANGE OF PARTICULARS / MS MAI ABDULATIF ALJADAWI / 25/05/2020

View Document

01/06/211 June 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS MAI ABDULATIF ALJADAWI / 24/05/2020

View Document

01/06/211 June 2021 CONFIRMATION STATEMENT MADE ON 23/05/21, WITH UPDATES

View Document

28/05/2128 May 2021 31/08/19 UNAUDITED ABRIDGED

View Document

12/01/2112 January 2021 DISS40 (DISS40(SOAD))

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

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

View Accounts

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES

View Document

10/12/1910 December 2019 REGISTERED OFFICE CHANGED ON 10/12/2019 FROM 2 28 OLD BROMPTON ROAD SUITE 253 LONDON GREATER LONDON SW7 3SS UNITED KINGDOM

View Document

06/12/196 December 2019 REGISTERED OFFICE CHANGED ON 06/12/2019 FROM VOX STUDIOS UNIT W112, 1 - 45 DURHAM STREET LONDON SE11 5JH ENGLAND

View Document

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

View Accounts

05/06/195 June 2019 PSC'S CHANGE OF PARTICULARS / MS MAI ABDULATIF ALJADAWI / 23/05/2019

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

04/06/194 June 2019 PSC'S CHANGE OF PARTICULARS / MS MAI ABDULATIF ALJADAWI / 23/04/2019

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS MAI ABDULATIF ALJADAWI / 23/04/2019

View Document

28/05/1928 May 2019 PSC'S CHANGE OF PARTICULARS / MS MAI ABDULATIF ALJADAWI / 24/04/2019

View Document

29/11/1829 November 2018 REGISTERED OFFICE CHANGED ON 29/11/2018 FROM 28 OLD BROMPTON ROAD LONDON SW7 3SS ENGLAND

View Document

23/10/1823 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

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

View Accounts

30/07/1830 July 2018 REGISTERED OFFICE CHANGED ON 30/07/2018 FROM AVRO HOUSE UNIT 206 7 HAVELOCK TERRACE LONDON SW8 4AS ENGLAND

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

22/05/1822 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM 71-75 SHELTON STREET LONDON WC2H 9JQ UNITED KINGDOM

View Document

13/12/1713 December 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

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

View Accounts

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES

View Document

04/08/174 August 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 30/08/2016

View Document

30/06/1730 June 2017 PSC'S CHANGE OF PARTICULARS / MS MAI ABDULATIF ALJADAWI / 30/06/2017

View Document

26/06/1726 June 2017 REGISTERED OFFICE CHANGED ON 26/06/2017 FROM C/O RAYNER ESSEX LLP TAVISTOCK HOUSE SOUTH TAVISTOCK SQUARE LONDON WC1H 9LG UNITED KINGDOM

View Document

18/04/1718 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS MAI ABDULATIF ALJADAWI / 15/04/2017

View Document

06/10/166 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS MAI ABDULATIF A ALJADAWI / 30/08/2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

28/09/1628 September 2016 07/07/16 STATEMENT OF CAPITAL GBP 4.00

View Document

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

View Accounts

18/07/1618 July 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

26/04/1626 April 2016 REGISTERED OFFICE CHANGED ON 26/04/2016 FROM PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

19/10/1519 October 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

24/02/1524 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MAI AL JADAWI / 20/02/2015

View Document

16/10/1416 October 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

25/07/1425 July 2014 REGISTERED OFFICE CHANGED ON 25/07/2014 FROM 55 LOUDOUN ROAD ST JOHN'S WOOD LONDON NW8 0DL UNITED KINGDOM

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, SECRETARY OLGA SARMIENTO

View Document

23/01/1423 January 2014 REGISTERED OFFICE CHANGED ON 23/01/2014 FROM 73/75 MORTIMER STREET LONDON W1W 7SQ

View Document

21/10/1321 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

25/09/1325 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

22/11/1222 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

17/10/1217 October 2012 COMPANY NAME CHANGED SOMOR UK LIMITED CERTIFICATE ISSUED ON 17/10/12

View Document

04/10/124 October 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MAI AL JADAWI / 30/08/2011

View Document

27/09/1127 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

26/09/1126 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

30/11/1030 November 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

30/11/1030 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

06/10/096 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

06/10/096 October 2009 Annual return made up to 30 August 2009 with full list of shareholders

View Document

15/10/0815 October 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 REGISTERED OFFICE CHANGED ON 15/10/2008 FROM C/O WESTON KAY 73/75 MORTIMER STREET LONDON W1W 7SQ

View Document

14/10/0814 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

02/01/082 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

14/09/0714 September 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0718 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

19/09/0519 September 2005 NEW SECRETARY APPOINTED

View Document

19/09/0519 September 2005 SECRETARY RESIGNED

View Document

07/09/057 September 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 REGISTERED OFFICE CHANGED ON 06/09/05 FROM: 79 KNIGHTSBRIDGE LONDON SW1X 7RB

View Document

11/05/0511 May 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

11/05/0511 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

21/09/0421 September 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 NEW DIRECTOR APPOINTED

View Document

25/11/0325 November 2003 DIRECTOR RESIGNED

View Document

21/11/0321 November 2003 COMPANY NAME CHANGED CANNIO LIMITED CERTIFICATE ISSUED ON 21/11/03

View Document

04/10/034 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

04/10/034 October 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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