MIXIT AGGREGATES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-02-10 with updates

View Document

09/04/259 April 2025 Registered office address changed from 78 River Road Barking Essex IG11 0DS England to Unit 1 Lusty Industrial Estate Empson Street London E3 3LT on 2025-04-09

View Document

25/11/2425 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-02-10 with updates

View Document

15/11/2315 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

08/12/228 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/03/2123 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

25/02/2125 February 2021 PSC'S CHANGE OF PARTICULARS / MR JAMES LEE TAYLOR / 23/02/2021

View Document

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES

View Document

23/02/2123 February 2021 PSC'S CHANGE OF PARTICULARS / MR JAMES LEE TAYLOR / 23/02/2021

View Document

23/02/2123 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LEE TAYLOR / 23/02/2021

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/01/1931 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

10/03/1810 March 2018 DISS40 (DISS40(SOAD))

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

29/06/1729 June 2017 PREVEXT FROM 30/09/2016 TO 31/03/2017

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/01/1726 January 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/01/1726 January 2017 COMPANY NAME CHANGED MODERN MIX AGGREGATES LIMITED CERTIFICATE ISSUED ON 26/01/17

View Document

18/01/1718 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

24/11/1624 November 2016 DIRECTOR APPOINTED MR JAMES LEE TAYLOR

View Document

24/11/1624 November 2016 08/11/16 STATEMENT OF CAPITAL GBP 10

View Document

24/11/1624 November 2016 APPOINTMENT TERMINATED, DIRECTOR LEIGH TAYLOR

View Document

07/11/167 November 2016 CURRSHO FROM 28/02/2016 TO 30/09/2015

View Document

19/02/1619 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/08/1516 August 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/08/1516 August 2015 COMPANY NAME CHANGED PROXMORE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 16/08/15

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED MRS LEIGH MARINA TAYLOR

View Document

22/07/1522 July 2015 REGISTERED OFFICE CHANGED ON 22/07/2015 FROM KINGFISHER HOUSE, 11 HOFFMANNS WAY CHELMSFORD ESSEX CM1 1GU UNITED KINGDOM

View Document

29/06/1529 June 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

22/06/1522 June 2015 REGISTERED OFFICE CHANGED ON 22/06/2015 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

10/02/1510 February 2015 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