MIXOLOGY EVENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

13/11/2413 November 2024 Statement of affairs

View Document

06/11/246 November 2024 Appointment of a voluntary liquidator

View Document

06/11/246 November 2024 Resolutions

View Document

06/11/246 November 2024 Registered office address changed from 24 Old Bond Street London W1S 4AP United Kingdom to 79 Caroline Street Birmingham B3 1UP on 2024-11-06

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

12/07/2312 July 2023 Change of details for Mrs Anna Tatton as a person with significant control on 2023-04-03

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

04/07/234 July 2023 Director's details changed for Mr Alastair Charles Tatton on 2023-04-03

View Document

04/07/234 July 2023 Change of details for Mr Alastair Charles Tatton as a person with significant control on 2023-04-03

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

20/05/2220 May 2022 Total exemption full accounts made up to 2021-11-30

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

19/06/1919 June 2019 CURREXT FROM 30/05/2019 TO 29/11/2019

View Document

31/05/1931 May 2019 30/05/18 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

28/02/1928 February 2019 PREVSHO FROM 31/05/2018 TO 30/05/2018

View Document

11/08/1811 August 2018 DISS40 (DISS40(SOAD))

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES

View Document

10/08/1810 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR CHARLES TATTON / 30/04/2018

View Document

10/08/1810 August 2018 PSC'S CHANGE OF PARTICULARS / MR ALASTAIR CHARLES TATTON / 30/04/2018

View Document

07/08/187 August 2018 FIRST GAZETTE

View Document

30/05/1830 May 2018 Annual accounts for year ending 30 May 2018

View Accounts

22/05/1822 May 2018 VARYING SHARE RIGHTS AND NAMES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

21/11/1721 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR CHARLES TATTON / 31/03/2016

View Document

21/11/1721 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MR ALASTAIR CHARLES TATTON / 28/02/2013

View Document

21/11/1721 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT THOMPSON / 30/04/2013

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

08/05/178 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 069101170001

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/05/1626 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

06/04/166 April 2016 04/04/16 STATEMENT OF CAPITAL GBP 300

View Document

06/04/166 April 2016 04/04/16 STATEMENT OF CAPITAL GBP 300

View Document

11/03/1611 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/07/151 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ALASTAIR CHARLES TATTON / 19/05/2015

View Document

16/06/1516 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR CHARLES TATTON / 19/05/2015

View Document

16/06/1516 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

16/06/1516 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ALASTAIR CHARLES TATTON / 19/05/2015

View Document

16/06/1516 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT THOMPSON / 19/05/2015

View Document

19/05/1519 May 2015 REGISTERED OFFICE CHANGED ON 19/05/2015 FROM 138-144 LONDON ROAD WHEATLEY OXFORD OXFORDSHIRE OX33 1JH

View Document

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

20/05/1420 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/05/1322 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 REGISTERED OFFICE CHANGED ON 28/02/2013 FROM 626A HOLLOWAY ROAD LONDON N19 3PA UNITED KINGDOM

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/05/1229 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/08/119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR CHARLES TATTON / 09/08/2011

View Document

09/08/119 August 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

09/08/119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT THOMPSON / 09/08/2011

View Document

09/08/119 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ALASTAIR CHARLES TATTON / 09/08/2011

View Document

25/05/1125 May 2011 DISS40 (DISS40(SOAD))

View Document

24/05/1124 May 2011 FIRST GAZETTE

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

23/10/1023 October 2010 DISS40 (DISS40(SOAD))

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR CHARLES TATTON / 19/05/2010

View Document

20/10/1020 October 2010 REGISTERED OFFICE CHANGED ON 20/10/2010 FROM 98 CURTAIN ROAD LONDON EC2A 3AF

View Document

20/10/1020 October 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

14/09/1014 September 2010 FIRST GAZETTE

View Document

23/04/1023 April 2010 DIRECTOR APPOINTED STEPHEN ROBERT THOMPSON

View Document

23/04/1023 April 2010 REGISTERED OFFICE CHANGED ON 23/04/2010 FROM 97A WESTBOURNE PARK VILLAS LONDON W2 5ED

View Document

19/05/0919 May 2009 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