MIXTAPE MADNESS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 09/10/259 October 2025 New | Change of details for Mr Edward Agyemang as a person with significant control on 2025-10-09 |
| 09/10/259 October 2025 New | Director's details changed for Mr Edward Agyemang on 2025-10-09 |
| 09/10/259 October 2025 New | Confirmation statement made on 2025-10-09 with no updates |
| 31/01/2531 January 2025 | Total exemption full accounts made up to 2024-01-31 |
| 20/11/2420 November 2024 | Confirmation statement made on 2024-10-09 with updates |
| 02/08/242 August 2024 | Satisfaction of charge 094050190001 in full |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 20/10/2320 October 2023 | Confirmation statement made on 2023-10-09 with no updates |
| 16/06/2316 June 2023 | Total exemption full accounts made up to 2023-01-31 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 05/11/225 November 2022 | Confirmation statement made on 2022-10-09 with no updates |
| 31/10/2231 October 2022 | Total exemption full accounts made up to 2022-01-31 |
| 26/09/2226 September 2022 | Notification of Edward Agyemang as a person with significant control on 2022-09-26 |
| 26/09/2226 September 2022 | Withdrawal of a person with significant control statement on 2022-09-26 |
| 26/09/2226 September 2022 | Notification of Samuel Ayim as a person with significant control on 2022-09-26 |
| 26/09/2226 September 2022 | Appointment of Mr Edward Agyemang as a director on 2022-09-26 |
| 26/09/2226 September 2022 | Notification of Kingsley Kwadjo Okyere as a person with significant control on 2022-09-26 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 11/01/2211 January 2022 | Compulsory strike-off action has been discontinued |
| 11/01/2211 January 2022 | Compulsory strike-off action has been discontinued |
| 10/01/2210 January 2022 | Confirmation statement made on 2021-10-09 with no updates |
| 04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
| 04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
| 31/10/2131 October 2021 | Total exemption full accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES |
| 13/08/1913 August 2019 | CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES |
| 15/04/1915 April 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 22/12/1822 December 2018 | CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES |
| 28/10/1828 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 14/11/1714 November 2017 | CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES |
| 14/11/1714 November 2017 | SAIL ADDRESS CREATED |
| 08/11/178 November 2017 | APPOINTMENT TERMINATED, DIRECTOR ANDREW AYIM |
| 30/10/1730 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
| 23/09/1723 September 2017 | REGISTERED OFFICE CHANGED ON 23/09/2017 FROM 19E ELEY ROAD LONDON N18 3BB UNITED KINGDOM |
| 29/08/1729 August 2017 | APPOINTMENT TERMINATED, DIRECTOR EDWARD AGYEMANG |
| 07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
| 21/02/1721 February 2017 | DISS40 (DISS40(SOAD)) |
| 18/02/1718 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16 |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 04/01/174 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR KWABENA ODURO AYIM / 01/01/2017 |
| 27/12/1627 December 2016 | FIRST GAZETTE |
| 23/02/1623 February 2016 | Annual return made up to 26 January 2016 with full list of shareholders |
| 23/02/1623 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR KWABENA AYIM / 02/02/2015 |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 26/01/1526 January 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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