Advanced company searchLink opens in new window

MIXCLOUD LTD

Company number 06710137

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Aug 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 2 November 2019
  • GBP 1,585.5766
20 Jul 2020 TM01 Termination of appointment of Nikhil Anil Shah as a director on 8 July 2020
20 Jul 2020 SH01 Statement of capital following an allotment of shares on 11 June 2020
  • GBP 1,585.8504
07 May 2020 AA Total exemption full accounts made up to 31 December 2019
29 Apr 2020 SH01 Statement of capital following an allotment of shares on 26 November 2019
  • GBP 1,585.5766
  • ANNOTATION Clarification a second filed SH01 was registered on 05/08/2020
25 Feb 2020 CH01 Director's details changed for Mr Nicolas Perez Krause on 10 September 2019
24 Feb 2020 TM01 Termination of appointment of Ann Daly as a director on 11 February 2020
22 Nov 2019 TM02 Termination of appointment of David Zhou as a secretary on 22 November 2019
19 Nov 2019 CS01 Confirmation statement made on 29 September 2019 with updates
19 Nov 2019 PSC08 Notification of a person with significant control statement
18 Nov 2019 PSC07 Cessation of Nico Perez as a person with significant control on 16 February 2018
18 Nov 2019 PSC07 Cessation of Nikhil Anil Shah as a person with significant control on 16 February 2018
25 Oct 2019 CH01 Director's details changed for Mr Nicolas Perez Krause on 25 October 2019
25 Oct 2019 PSC04 Change of details for Mr Nico Perez as a person with significant control on 25 October 2019
15 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
04 Oct 2019 SH01 Statement of capital following an allotment of shares on 20 September 2019
  • GBP 1,577.7885
04 Oct 2019 SH08 Change of share class name or designation
04 Oct 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Aug 2019 PSC04 Change of details for Mr Nikhil Anil Shah as a person with significant control on 20 August 2019
20 Aug 2019 CH01 Director's details changed for Mr Nikhil Anil Shah on 20 August 2019
20 Aug 2019 CH01 Director's details changed for Mr Aymen Saleh on 20 August 2019
20 Aug 2019 CH01 Director's details changed for Ms Ann Daly on 20 August 2019
20 Aug 2019 CH01 Director's details changed for Mr Matthew Sinclair Clayton on 20 August 2019
11 Apr 2019 MR01 Registration of charge 067101370003, created on 9 April 2019
18 Dec 2018 SH08 Change of share class name or designation