TOR MULTIMIX LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | Termination of appointment of Matthew Ian Pearson as a director on 2025-08-31 |
02/09/252 September 2025 New | Appointment of Mr Darren Peter Rix as a director on 2025-08-31 |
01/04/251 April 2025 | Appointment of Mr James West Atherton-Ham as a director on 2025-03-31 |
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 |
01/04/251 April 2025 | Appointment of Mrs Susan Bolton as a secretary on 2025-03-31 |
01/04/251 April 2025 | Appointment of Mr Matthew Ian Pearson as a director on 2025-03-31 |
01/04/251 April 2025 | Termination of appointment of Michelle Louise Gardener as a secretary on 2025-03-31 |
01/04/251 April 2025 | Cessation of Dean James Gardener as a person with significant control on 2025-03-31 |
01/04/251 April 2025 | Appointment of Mr Michael Paul Pearce as a director on 2025-03-31 |
01/04/251 April 2025 | Satisfaction of charge 1 in full |
01/04/251 April 2025 | Notification of Breedon Trading Limited as a person with significant control on 2025-03-31 |
01/04/251 April 2025 | Cessation of Michelle Louise Gardener as a person with significant control on 2025-03-31 |
01/04/251 April 2025 | Termination of appointment of Michelle Louise Gardener as a director on 2025-03-31 |
01/04/251 April 2025 | Termination of appointment of Dean James Gardener as a director on 2025-03-31 |
20/01/2520 January 2025 | Termination of appointment of Alan John Gardener as a director on 2024-10-06 |
07/11/247 November 2024 | Total exemption full accounts made up to 2024-06-30 |
30/10/2430 October 2024 | Termination of appointment of a director |
29/10/2429 October 2024 | Confirmation statement made on 2024-10-27 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
11/12/2311 December 2023 | Total exemption full accounts made up to 2023-06-30 |
15/11/2315 November 2023 | Confirmation statement made on 2023-10-27 with updates |
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 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
23/11/2223 November 2022 | Total exemption full accounts made up to 2022-06-30 |
02/11/222 November 2022 | Confirmation statement made on 2022-10-27 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
15/12/2115 December 2021 | Total exemption full accounts made up to 2021-06-30 |
10/11/2110 November 2021 | Confirmation statement made on 2021-10-27 with updates |
29/07/2129 July 2021 | Resolutions |
29/07/2129 July 2021 | Resolutions |
29/07/2129 July 2021 | Change of share class name or designation |
29/07/2129 July 2021 | Memorandum and Articles of Association |
29/07/2129 July 2021 | Resolutions |
29/07/2129 July 2021 | Resolutions |
28/07/2128 July 2021 | Particulars of variation of rights attached to shares |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
12/01/2112 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
19/11/2019 November 2020 | CONFIRMATION STATEMENT MADE ON 27/10/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/03/2018 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 27/10/19, WITH UPDATES |
08/01/198 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
06/11/186 November 2018 | CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES |
21/03/1821 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
13/11/1713 November 2017 | CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
10/11/1610 November 2016 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
08/02/168 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
26/11/1526 November 2015 | Annual return made up to 27 October 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
27/03/1527 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
10/11/1410 November 2014 | Annual return made up to 27 October 2014 with full list of shareholders |
10/11/1410 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE LOUISE GARDENER / 27/10/2014 |
10/11/1410 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN JAMES GARDENER / 27/10/2014 |
10/11/1410 November 2014 | SECRETARY'S CHANGE OF PARTICULARS / MICHELLE LOUISE GARDENER / 27/10/2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
17/01/1417 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
04/11/134 November 2013 | Annual return made up to 27 October 2013 with full list of shareholders |
05/04/135 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
10/01/1310 January 2013 | 21/12/12 STATEMENT OF CAPITAL GBP 2500 |
15/11/1215 November 2012 | Annual return made up to 27 October 2012 with full list of shareholders |
15/11/1215 November 2012 | DIRECTOR APPOINTED MICHELLE LOUISE GARDENER |
09/12/119 December 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
14/11/1114 November 2011 | Annual return made up to 27 October 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
05/11/105 November 2010 | Annual return made up to 27 October 2010 with full list of shareholders |
18/05/1018 May 2010 | 05/03/10 STATEMENT OF CAPITAL GBP 2000 |
18/05/1018 May 2010 | VARYING SHARE RIGHTS AND NAMES |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
13/11/0913 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN GARDENER / 27/10/2009 |
13/11/0913 November 2009 | Annual return made up to 27 October 2009 with full list of shareholders |
13/11/0913 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN JAMES GARDENER / 27/10/2009 |
11/03/0911 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
05/11/085 November 2008 | RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS |
18/12/0718 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
09/11/079 November 2007 | SECRETARY'S PARTICULARS CHANGED |
09/11/079 November 2007 | RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS |
02/04/072 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
20/12/0620 December 2006 | NEW SECRETARY APPOINTED |
20/12/0620 December 2006 | SECRETARY RESIGNED |
24/11/0624 November 2006 | RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS |
03/05/063 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
25/03/0625 March 2006 | PARTICULARS OF MORTGAGE/CHARGE |
25/11/0525 November 2005 | RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS |
27/05/0527 May 2005 | REGISTERED OFFICE CHANGED ON 27/05/05 FROM: 7 NORTHGATE BRIDGWATER SOMERSET TA6 3EU |
21/04/0521 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
01/12/041 December 2004 | RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS |
27/04/0427 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
01/12/031 December 2003 | RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS |
22/07/0322 July 2003 | ACC. REF. DATE SHORTENED FROM 30/11/03 TO 30/06/03 |
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 |
30/11/0230 November 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/11/0230 November 2002 | NEW DIRECTOR APPOINTED |
22/11/0222 November 2002 | SECRETARY RESIGNED |
22/11/0222 November 2002 | DIRECTOR RESIGNED |
14/11/0214 November 2002 | 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