MIXED VENTURES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 | Total exemption full accounts made up to 2024-10-31 |
25/04/2525 April 2025 | Statement of capital following an allotment of shares on 2025-03-13 |
16/04/2516 April 2025 | Change of details for Mr John Metcalfe Peutherer as a person with significant control on 2024-12-18 |
15/04/2515 April 2025 | Change of details for Mr John Metcalfe Peutherer as a person with significant control on 2025-04-14 |
14/04/2514 April 2025 | Director's details changed for Mr John Metcalfe Peutherer on 2025-04-14 |
14/04/2514 April 2025 | Notification of James Peutherer as a person with significant control on 2024-12-18 |
14/04/2514 April 2025 | Notification of Janina Cherry Krystyna Peutherer as a person with significant control on 2024-12-18 |
21/03/2521 March 2025 | Resolutions |
21/03/2521 March 2025 | Particulars of variation of rights attached to shares |
21/03/2521 March 2025 | Memorandum and Articles of Association |
13/11/2413 November 2024 | Confirmation statement made on 2024-10-10 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/07/2430 July 2024 | Total exemption full accounts made up to 2023-10-31 |
07/06/247 June 2024 | Registered office address changed from 15 Colmore Row Birmingham West Midlands B3 2BH England to Third Floor Two Chamberlain Square Paradise Circus Birmingham B3 3AX on 2024-06-07 |
07/06/247 June 2024 | Change of details for Mr John Metcalfe Peutherer as a person with significant control on 2024-06-07 |
07/06/247 June 2024 | Director's details changed for Mr John Metcalfe Peutherer on 2024-06-07 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
26/10/2326 October 2023 | Confirmation statement made on 2023-10-10 with updates |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-10 with updates |
15/12/2115 December 2021 | Confirmation statement made on 2021-10-10 with updates |
14/12/2114 December 2021 | Director's details changed for Mr John Metcalfe Peutherer on 2021-10-06 |
14/12/2114 December 2021 | Termination of appointment of Oakley Company Secretarial Services Limited as a secretary on 2021-10-06 |
14/12/2114 December 2021 | Change of details for Mr John Metcalfe Peutherer as a person with significant control on 2021-10-06 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
06/07/216 July 2021 | Registration of charge 092588420002, created on 2021-07-06 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
18/07/1918 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
11/10/1811 October 2018 | 21/08/18 STATEMENT OF CAPITAL GBP 10100 |
11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES |
30/07/1830 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
24/07/1824 July 2018 | 12/02/18 STATEMENT OF CAPITAL GBP 10000 |
21/03/1821 March 2018 | VARYING SHARE RIGHTS AND NAMES |
14/03/1814 March 2018 | REGISTERED OFFICE CHANGED ON 14/03/2018 FROM 16 TRINITY FIELDS KIDDERMINSTER WORCESTERSHIRE DY10 2DF |
13/03/1813 March 2018 | APPOINTMENT TERMINATED, SECRETARY JANINA PEUTHERER |
13/03/1813 March 2018 | CORPORATE SECRETARY APPOINTED OAKLEY COMPANY SECRETARIAL SERVICES LIMITED |
04/12/174 December 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
02/08/172 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
08/11/168 November 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
23/06/1623 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
04/02/164 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 092588420001 |
16/10/1516 October 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
04/12/144 December 2014 | SECRETARY APPOINTED JANINA CHERRY KRYSTYNA PEUTHERER |
04/12/144 December 2014 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
04/12/144 December 2014 | 14/11/14 STATEMENT OF CAPITAL GBP 9900 |
04/12/144 December 2014 | SUB-DIVISION 14/11/14 |
10/10/1410 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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