MIXCEM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 | Total exemption full accounts made up to 2024-10-31 |
23/05/2523 May 2025 | Confirmation statement made on 2025-05-18 with no updates |
06/01/256 January 2025 | Director's details changed for Mr Robert John Clarke Lovitt on 2025-01-02 |
06/01/256 January 2025 | Secretary's details changed for Mr Robert John Clarke Lovitt on 2025-01-02 |
06/01/256 January 2025 | Change of details for Mr Robert John Clarke Lovitt as a person with significant control on 2025-01-02 |
03/01/253 January 2025 | Registered office address changed from 150 High Street Sevenoaks Kent TN13 1XE to 1 Bligh's Road Sevenoaks Kent TN13 1DA on 2025-01-03 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
24/07/2424 July 2024 | Total exemption full accounts made up to 2023-10-31 |
30/05/2430 May 2024 | Confirmation statement made on 2024-05-18 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
20/07/2320 July 2023 | Total exemption full accounts made up to 2022-10-31 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-18 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
28/10/2228 October 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
16/07/2116 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
20/08/2020 August 2020 | CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES |
27/07/2027 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
27/07/1827 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
19/05/1619 May 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
18/05/1518 May 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
28/05/1428 May 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
22/05/1322 May 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
12/07/1212 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
13/06/1213 June 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
13/07/1113 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
01/07/111 July 2011 | 18/05/11 NO CHANGES |
03/06/113 June 2011 | APPOINTMENT TERMINATED, DIRECTOR ZOLTAN CEROSS |
17/09/1017 September 2010 | 31/01/10 STATEMENT OF CAPITAL GBP 11740 |
17/09/1017 September 2010 | 31/10/09 STATEMENT OF CAPITAL GBP 5740 |
17/09/1017 September 2010 | Annual return made up to 18 May 2010 with full list of shareholders |
30/07/1030 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
20/07/1020 July 2010 | APPOINTMENT TERMINATED, DIRECTOR RAJENDRA SHARMA |
20/07/1020 July 2010 | APPOINTMENT TERMINATED, DIRECTOR ASHLEY NOLAN |
17/05/1017 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY WILLIAM JAMES NOLAN / 17/05/2010 |
17/05/1017 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JOHN CLARKE LOVITT / 17/05/2010 |
17/05/1017 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAJENDRA KUMAR SHARMA / 17/05/2010 |
17/05/1017 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ZOLTAN CEROSS / 17/05/2010 |
17/05/1017 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN CLARKE LOVITT / 17/05/2010 |
04/08/094 August 2009 | DIRECTOR APPOINTED MR RAJENDRA KUMAR SHARMA |
20/05/0920 May 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT LOVITT / 31/12/2008 |
20/05/0920 May 2009 | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS |
17/03/0917 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
25/06/0825 June 2008 | CURREXT FROM 31/05/2008 TO 31/10/2008 |
20/05/0820 May 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT LOVITT / 18/05/2008 |
20/05/0820 May 2008 | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS |
08/08/078 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
18/05/0718 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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