MIXED VIBES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-15 with no updates

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/07/2422 July 2024 Confirmation statement made on 2024-07-15 with updates

View Document

25/04/2425 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

02/04/242 April 2024 Change of details for Mr Vincent Dominic Barker as a person with significant control on 2024-04-02

View Document

02/04/242 April 2024 Director's details changed for Mr Vincent Barker on 2024-04-02

View Document

02/04/242 April 2024 Registered office address changed from Zeppelin Building, 3rd Floor 59-61 Farringdon Road London EC1M 3JB England to 29-31 Brewery Rd London N7 9QH on 2024-04-02

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-07-15 with updates

View Document

24/04/2324 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

16/03/2316 March 2023 Director's details changed for Mr Vincent Barker on 2023-03-14

View Document

16/03/2316 March 2023 Change of details for Mr Vincent Dominic Barker as a person with significant control on 2023-03-14

View Document

16/03/2316 March 2023 Registered office address changed from Mixed Vibes Ltd Star and Garter House Richmond Hill Richmond Surrey TW10 6BF United Kingdom to Zeppelin Building, 3rd Floor 59-61 Farringdon Road London EC1M 3JB on 2023-03-16

View Document

14/03/2314 March 2023 Registered office address changed from Zeppelin Building, 3rd Floor 59-61 Farringdon Road London EC1M 3JB England to Mixed Vibes Ltd Star and Garter House Richmond Hill Richmond Surrey TW10 6BF on 2023-03-14

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

09/12/219 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-07-15 with updates

View Document

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

11/02/2111 February 2021 REGISTERED OFFICE CHANGED ON 11/02/2021 FROM ZEPPELIN BUILDING, 3RD FLOOR ZEPPELIN BUILDING, 3RD FLOOR LONDON EC1M 3JB ENGLAND

View Document

11/02/2111 February 2021 PSC'S CHANGE OF PARTICULARS / MR VINCENT DOMINIC BARKER / 28/08/2020

View Document

11/02/2111 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT BARKER / 28/08/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/07/2017 July 2020 REGISTERED OFFICE CHANGED ON 17/07/2020 FROM 1-3 LEONARD ST, LONDON EC2A 4AQ ENGLAND

View Document

17/07/2017 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT BARKER / 17/07/2020

View Document

17/07/2017 July 2020 PSC'S CHANGE OF PARTICULARS / MR VINCENT DOMINIC BARKER / 17/07/2020

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

20/11/1920 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES

View Document

09/07/199 July 2019 PSC'S CHANGE OF PARTICULARS / MR VINCENT DOMINIC BARKER / 05/07/2019

View Document

08/07/198 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT BARKER / 05/07/2019

View Document

08/07/198 July 2019 PSC'S CHANGE OF PARTICULARS / MR VINCENT DOMINIC BARKER / 05/07/2019

View Document

08/07/198 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT BARKER / 05/07/2019

View Document

17/04/1917 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 REGISTERED OFFICE CHANGED ON 10/08/2018 FROM 340 MELTON ROAD LEICESTER LE4 7SL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES

View Document

27/02/1827 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES

View Document

13/04/1713 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

21/07/1521 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

03/04/153 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/07/1429 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

31/07/1331 July 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

15/04/1315 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

03/08/113 August 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

23/07/1023 July 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT BARKER / 15/07/2010

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

16/07/0916 July 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 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