TOR MULTIMIX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewTermination of appointment of Matthew Ian Pearson as a director on 2025-08-31

View Document

02/09/252 September 2025 NewAppointment of Mr Darren Peter Rix as a director on 2025-08-31

View Document

01/04/251 April 2025 Appointment of Mr James West Atherton-Ham as a director on 2025-03-31

View Document

01/04/251 April 2025 Registered office address changed from Southside Dyehouse Lane Glastonbury BA6 9LZ United Kingdom to Pinnacle House Breedon Quarry Breedon on the Hill Derby DE73 8AP on 2025-04-01

View Document

01/04/251 April 2025 Appointment of Mrs Susan Bolton as a secretary on 2025-03-31

View Document

01/04/251 April 2025 Appointment of Mr Matthew Ian Pearson as a director on 2025-03-31

View Document

01/04/251 April 2025 Termination of appointment of Michelle Louise Gardener as a secretary on 2025-03-31

View Document

01/04/251 April 2025 Cessation of Dean James Gardener as a person with significant control on 2025-03-31

View Document

01/04/251 April 2025 Appointment of Mr Michael Paul Pearce as a director on 2025-03-31

View Document

01/04/251 April 2025 Satisfaction of charge 1 in full

View Document

01/04/251 April 2025 Notification of Breedon Trading Limited as a person with significant control on 2025-03-31

View Document

01/04/251 April 2025 Cessation of Michelle Louise Gardener as a person with significant control on 2025-03-31

View Document

01/04/251 April 2025 Termination of appointment of Michelle Louise Gardener as a director on 2025-03-31

View Document

01/04/251 April 2025 Termination of appointment of Dean James Gardener as a director on 2025-03-31

View Document

20/01/2520 January 2025 Termination of appointment of Alan John Gardener as a director on 2024-10-06

View Document

07/11/247 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/10/2430 October 2024 Termination of appointment of a director

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-27 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/12/2311 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-10-27 with updates

View Document

13/07/2313 July 2023 Registered office address changed from 80 Oxford Street Burnham on Sea Somerset TA8 1EF to Southside Dyehouse Lane Glastonbury BA6 9LZ on 2023-07-13

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/11/2223 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-27 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-27 with updates

View Document

29/07/2129 July 2021 Resolutions

View Document

29/07/2129 July 2021 Resolutions

View Document

29/07/2129 July 2021 Change of share class name or designation

View Document

29/07/2129 July 2021 Memorandum and Articles of Association

View Document

29/07/2129 July 2021 Resolutions

View Document

29/07/2129 July 2021 Resolutions

View Document

28/07/2128 July 2021 Particulars of variation of rights attached to shares

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

12/01/2112 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 27/10/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/03/2018 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, WITH UPDATES

View Document

08/01/198 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES

View Document

21/03/1821 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/02/168 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

26/11/1526 November 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/11/1410 November 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

10/11/1410 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE LOUISE GARDENER / 27/10/2014

View Document

10/11/1410 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / DEAN JAMES GARDENER / 27/10/2014

View Document

10/11/1410 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE LOUISE GARDENER / 27/10/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/01/1417 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/11/134 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/01/1310 January 2013 21/12/12 STATEMENT OF CAPITAL GBP 2500

View Document

15/11/1215 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

15/11/1215 November 2012 DIRECTOR APPOINTED MICHELLE LOUISE GARDENER

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/11/1114 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/11/105 November 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

18/05/1018 May 2010 05/03/10 STATEMENT OF CAPITAL GBP 2000

View Document

18/05/1018 May 2010 VARYING SHARE RIGHTS AND NAMES

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN GARDENER / 27/10/2009

View Document

13/11/0913 November 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEAN JAMES GARDENER / 27/10/2009

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/11/085 November 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

09/11/079 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

09/11/079 November 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

20/12/0620 December 2006 NEW SECRETARY APPOINTED

View Document

20/12/0620 December 2006 SECRETARY RESIGNED

View Document

24/11/0624 November 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

25/03/0625 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/0525 November 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 REGISTERED OFFICE CHANGED ON 27/05/05 FROM: 7 NORTHGATE BRIDGWATER SOMERSET TA6 3EU

View Document

21/04/0521 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

01/12/041 December 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

01/12/031 December 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 ACC. REF. DATE SHORTENED FROM 30/11/03 TO 30/06/03

View Document

30/11/0230 November 2002 REGISTERED OFFICE CHANGED ON 30/11/02 FROM: HIGHSTONE COMPANY FORMATIONS LIMITED HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU

View Document

30/11/0230 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/11/0230 November 2002 NEW DIRECTOR APPOINTED

View Document

22/11/0222 November 2002 SECRETARY RESIGNED

View Document

22/11/0222 November 2002 DIRECTOR RESIGNED

View Document

14/11/0214 November 2002 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