MIXED VENTURES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

25/04/2525 April 2025 Statement of capital following an allotment of shares on 2025-03-13

View Document

16/04/2516 April 2025 Change of details for Mr John Metcalfe Peutherer as a person with significant control on 2024-12-18

View Document

15/04/2515 April 2025 Change of details for Mr John Metcalfe Peutherer as a person with significant control on 2025-04-14

View Document

14/04/2514 April 2025 Director's details changed for Mr John Metcalfe Peutherer on 2025-04-14

View Document

14/04/2514 April 2025 Notification of James Peutherer as a person with significant control on 2024-12-18

View Document

14/04/2514 April 2025 Notification of Janina Cherry Krystyna Peutherer as a person with significant control on 2024-12-18

View Document

21/03/2521 March 2025 Resolutions

View Document

21/03/2521 March 2025 Particulars of variation of rights attached to shares

View Document

21/03/2521 March 2025 Memorandum and Articles of Association

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-10-10 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

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

View Document

07/06/247 June 2024 Change of details for Mr John Metcalfe Peutherer as a person with significant control on 2024-06-07

View Document

07/06/247 June 2024 Director's details changed for Mr John Metcalfe Peutherer on 2024-06-07

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/10/2326 October 2023 Confirmation statement made on 2023-10-10 with updates

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/10/2218 October 2022 Confirmation statement made on 2022-10-10 with updates

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-10-10 with updates

View Document

14/12/2114 December 2021 Director's details changed for Mr John Metcalfe Peutherer on 2021-10-06

View Document

14/12/2114 December 2021 Termination of appointment of Oakley Company Secretarial Services Limited as a secretary on 2021-10-06

View Document

14/12/2114 December 2021 Change of details for Mr John Metcalfe Peutherer as a person with significant control on 2021-10-06

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

06/07/216 July 2021 Registration of charge 092588420002, created on 2021-07-06

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

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

View Accounts

18/07/1918 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 21/08/18 STATEMENT OF CAPITAL GBP 10100

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 12/02/18 STATEMENT OF CAPITAL GBP 10000

View Document

21/03/1821 March 2018 VARYING SHARE RIGHTS AND NAMES

View Document

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM 16 TRINITY FIELDS KIDDERMINSTER WORCESTERSHIRE DY10 2DF

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, SECRETARY JANINA PEUTHERER

View Document

13/03/1813 March 2018 CORPORATE SECRETARY APPOINTED OAKLEY COMPANY SECRETARIAL SERVICES LIMITED

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

02/08/172 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/02/164 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 092588420001

View Document

16/10/1516 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

04/12/144 December 2014 SECRETARY APPOINTED JANINA CHERRY KRYSTYNA PEUTHERER

View Document

04/12/144 December 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/12/144 December 2014 14/11/14 STATEMENT OF CAPITAL GBP 9900

View Document

04/12/144 December 2014 SUB-DIVISION 14/11/14

View Document

10/10/1410 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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