- Company Overview for MIXAM UK LIMITED (06301324)
- Filing history for MIXAM UK LIMITED (06301324)
- People for MIXAM UK LIMITED (06301324)
- Charges for MIXAM UK LIMITED (06301324)
- More for MIXAM UK LIMITED (06301324)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
18 Jul 2023 | CS01 | Confirmation statement made on 4 July 2023 with updates | |
20 Dec 2022 | AAMD | Amended total exemption full accounts made up to 31 December 2021 | |
23 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
18 Jul 2022 | CS01 | Confirmation statement made on 4 July 2022 with updates | |
21 Jul 2021 | CS01 | Confirmation statement made on 4 July 2021 with updates | |
21 Jul 2021 | PSC05 | Change of details for Mixam Associates Limited as a person with significant control on 1 January 2021 | |
18 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
07 Jun 2021 | CH01 | Director's details changed for Ram Zetuny on 7 June 2021 | |
07 Jun 2021 | PSC04 | Change of details for Mr Ram Zetuny as a person with significant control on 7 June 2021 | |
07 Jun 2021 | MR04 | Satisfaction of charge 063013240001 in full | |
26 May 2021 | MR01 | Registration of charge 063013240002, created on 24 May 2021 | |
17 Aug 2020 | CS01 | Confirmation statement made on 4 July 2020 with updates | |
27 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
26 May 2020 | MR01 | Registration of charge 063013240001, created on 19 May 2020 | |
17 Jul 2019 | CS01 | Confirmation statement made on 4 July 2019 with updates | |
07 May 2019 | AA01 | Current accounting period extended from 29 July 2019 to 31 December 2019 | |
26 Apr 2019 | CH01 | Director's details changed for Mr Darren Elgin on 26 April 2019 | |
09 Mar 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
26 Feb 2019 | AD01 | Registered office address changed from Kings House Business Centre Home Park Estate Station Road Kings Langley Hertfordshire WD4 8LZ United Kingdom to 6 Hercules Way Watford Hertfordshire WD25 7GS on 26 February 2019 | |
16 Jul 2018 | CS01 | Confirmation statement made on 4 July 2018 with updates | |
29 Mar 2018 | AD01 | Registered office address changed from Unit 43 Wenta Business Centre Colne Way Watford WD24 7nd to Kings House Business Centre Home Park Estate Station Road Kings Langley Hertfordshire WD4 8LZ on 29 March 2018 | |
27 Oct 2017 | AP01 | Appointment of Mr Darren Elgin as a director on 27 October 2017 | |
19 Sep 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
17 Jul 2017 | CS01 | Confirmation statement made on 4 July 2017 with updates |