MIXTAPE MADNESS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/10/259 October 2025 NewChange of details for Mr Edward Agyemang as a person with significant control on 2025-10-09

View Document

09/10/259 October 2025 NewDirector's details changed for Mr Edward Agyemang on 2025-10-09

View Document

09/10/259 October 2025 NewConfirmation statement made on 2025-10-09 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-10-09 with updates

View Document

02/08/242 August 2024 Satisfaction of charge 094050190001 in full

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

20/10/2320 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

16/06/2316 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

05/11/225 November 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

26/09/2226 September 2022 Notification of Edward Agyemang as a person with significant control on 2022-09-26

View Document

26/09/2226 September 2022 Withdrawal of a person with significant control statement on 2022-09-26

View Document

26/09/2226 September 2022 Notification of Samuel Ayim as a person with significant control on 2022-09-26

View Document

26/09/2226 September 2022 Appointment of Mr Edward Agyemang as a director on 2022-09-26

View Document

26/09/2226 September 2022 Notification of Kingsley Kwadjo Okyere as a person with significant control on 2022-09-26

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/01/2211 January 2022 Compulsory strike-off action has been discontinued

View Document

11/01/2211 January 2022 Compulsory strike-off action has been discontinued

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-10-09 with no updates

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES

View Document

15/04/1915 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/12/1822 December 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

28/10/1828 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES

View Document

14/11/1714 November 2017 SAIL ADDRESS CREATED

View Document

08/11/178 November 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW AYIM

View Document

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

23/09/1723 September 2017 REGISTERED OFFICE CHANGED ON 23/09/2017 FROM 19E ELEY ROAD LONDON N18 3BB UNITED KINGDOM

View Document

29/08/1729 August 2017 APPOINTMENT TERMINATED, DIRECTOR EDWARD AGYEMANG

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

21/02/1721 February 2017 DISS40 (DISS40(SOAD))

View Document

18/02/1718 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

04/01/174 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KWABENA ODURO AYIM / 01/01/2017

View Document

27/12/1627 December 2016 FIRST GAZETTE

View Document

23/02/1623 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KWABENA AYIM / 02/02/2015

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/01/1526 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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