THE MIXED CASE LIMITED
Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Final Gazette dissolved via voluntary strike-off |
06/05/256 May 2025 | Final Gazette dissolved via voluntary strike-off |
18/02/2518 February 2025 | First Gazette notice for voluntary strike-off |
18/02/2518 February 2025 | First Gazette notice for voluntary strike-off |
07/02/257 February 2025 | Application to strike the company off the register |
24/07/2424 July 2024 | Micro company accounts made up to 2024-01-31 |
21/06/2421 June 2024 | Termination of appointment of Aoife Emily Ledwidge as a director on 2024-01-01 |
21/06/2421 June 2024 | Confirmation statement made on 2024-04-21 with no updates |
21/06/2421 June 2024 | Termination of appointment of Aoife Emily Ledwidge as a secretary on 2024-01-01 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
09/09/239 September 2023 | Micro company accounts made up to 2023-01-31 |
17/05/2317 May 2023 | Confirmation statement made on 2023-04-21 with no updates |
11/05/2311 May 2023 | Registered office address changed from Greens Farm Norwood End Fyfield Ongar CM5 0RL England to 11-13 Hockerill Street Bishop's Stortford CM23 2DH on 2023-05-11 |
11/05/2311 May 2023 | Change of details for Miss Johanna Marie Ledwidge as a person with significant control on 2023-05-11 |
11/05/2311 May 2023 | Director's details changed for Miss Johanna Marie Ledwidge on 2023-05-11 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
26/10/2226 October 2022 | Micro company accounts made up to 2022-01-31 |
29/04/2229 April 2022 | Confirmation statement made on 2022-04-21 with no updates |
01/02/221 February 2022 | Compulsory strike-off action has been discontinued |
01/02/221 February 2022 | Compulsory strike-off action has been discontinued |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
05/01/225 January 2022 | Registered office address changed from Hsa & Co Chartered Accountants & Registered Audiotrs Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF to 4 Sutton Lane London EC1M 5PU on 2022-01-05 |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
23/06/2123 June 2021 | Confirmation statement made on 2021-04-21 with updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
11/09/2011 September 2020 | 31/01/20 TOTAL EXEMPTION FULL |
04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
13/01/2013 January 2020 | 31/01/19 TOTAL EXEMPTION FULL |
08/01/208 January 2020 | DISS40 (DISS40(SOAD)) |
31/12/1931 December 2019 | FIRST GAZETTE |
10/07/1910 July 2019 | DISS40 (DISS40(SOAD)) |
09/07/199 July 2019 | FIRST GAZETTE |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 21/04/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
29/10/1829 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
30/10/1730 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
22/09/1722 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JOHANNA MARIE LEDWIDGE / 21/08/2017 |
22/09/1722 September 2017 | PSC'S CHANGE OF PARTICULARS / MISS JOHANNA MARIE LEDWIDGE / 21/08/2017 |
22/07/1722 July 2017 | DISS40 (DISS40(SOAD)) |
21/07/1721 July 2017 | CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES |
21/07/1721 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AOIFE EMILY LEDWIDGE |
21/07/1721 July 2017 | PSC'S CHANGE OF PARTICULARS / MISS AOIFE EMILY LEDWIDGE / 20/04/2017 |
20/07/1720 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / AOIFE EMILY LEDWIDGE / 20/04/2017 |
20/07/1720 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EAMONN PATRICK LEDWIDGE |
20/07/1720 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHANNA MARIE LEDWIDGE |
20/07/1720 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEFANIE ANNA MARIA STEIL |
11/07/1711 July 2017 | FIRST GAZETTE |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
24/11/1624 November 2016 | APPOINTMENT TERMINATED, SECRETARY EAMONN LEDWIDGE |
24/11/1624 November 2016 | SECRETARY APPOINTED AOIFE EMILY LEDWIDGE |
24/11/1624 November 2016 | APPOINTMENT TERMINATED, DIRECTOR STEFANIE STEIL |
13/07/1613 July 2016 | Annual return made up to 21 April 2016 with full list of shareholders |
05/05/165 May 2016 | DIRECTOR APPOINTED AOIFE EMILY LEDWIDGE |
05/05/165 May 2016 | DIRECTOR APPOINTED MISS JOHANNA MARIE LEDWIDGE |
28/04/1628 April 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
28/08/1528 August 2015 | Annual return made up to 28 July 2015 with full list of shareholders |
17/05/1517 May 2015 | CURREXT FROM 31/07/2015 TO 31/01/2016 |
13/03/1513 March 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
13/08/1413 August 2014 | Annual return made up to 28 July 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
16/04/1416 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
20/08/1320 August 2013 | Annual return made up to 28 July 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
18/04/1318 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
10/08/1210 August 2012 | Annual return made up to 28 July 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
13/04/1213 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
18/08/1118 August 2011 | Annual return made up to 28 July 2011 with full list of shareholders |
04/03/114 March 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
10/08/1010 August 2010 | Annual return made up to 28 July 2010 with full list of shareholders |
22/03/1022 March 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
10/08/0910 August 2009 | RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS |
14/07/0914 July 2009 | REGISTERED OFFICE CHANGED ON 14/07/2009 FROM 1 NORTHGATE END BISHOPS STORTFORD HERTFORDSHIRE CM23 2ET |
08/04/098 April 2009 | 31/07/08 TOTAL EXEMPTION FULL |
13/08/0813 August 2008 | RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS |
14/04/0814 April 2008 | 31/07/07 TOTAL EXEMPTION FULL |
17/08/0717 August 2007 | RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS |
28/07/0628 July 2006 | 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