Advanced company searchLink opens in new window

MEXART LTD

Company number 10217610

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)
28 Mar 2024 AA Micro company accounts made up to 28 June 2023
07 Jul 2023 CS01 Confirmation statement made on 6 June 2023 with no updates
28 Mar 2023 AA Micro company accounts made up to 28 June 2022
22 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
21 Sep 2022 CS01 Confirmation statement made on 6 June 2022 with no updates
23 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Mar 2022 AA Micro company accounts made up to 28 June 2021
12 Jul 2021 CS01 Confirmation statement made on 6 June 2021 with no updates
28 Mar 2021 AA Micro company accounts made up to 28 June 2020
08 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with no updates
28 Mar 2020 AA Micro company accounts made up to 28 June 2019
20 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with no updates
09 Jun 2019 PSC01 Notification of Gareth Andrew Jones as a person with significant control on 7 June 2016
09 Jun 2019 PSC01 Notification of Sonia Otero Espinoza as a person with significant control on 7 June 2016
23 Mar 2019 AA Micro company accounts made up to 28 June 2018
21 Jul 2018 AA Micro company accounts made up to 28 June 2017
07 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with no updates
31 May 2018 AA01 Previous accounting period shortened from 29 June 2017 to 28 June 2017
02 Mar 2018 AA01 Previous accounting period shortened from 30 June 2017 to 29 June 2017
13 Oct 2017 CH01 Director's details changed for Ms Sonia Otero Espinoza on 13 October 2017
13 Oct 2017 CH01 Director's details changed for Gareth Jones on 13 October 2017
10 Oct 2017 AD01 Registered office address changed from Flat 37 Blackthorn House 55 st Clements Avenue London RM3 0JE United Kingdom to 18 4th Floor St. Cross Street London EC1N 8UN on 10 October 2017
10 Sep 2017 CS01 Confirmation statement made on 6 June 2017 with updates
04 Aug 2017 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Flat 37 Blackthorn House 55 st Clements Avenue London RM3 0JE on 4 August 2017
04 Aug 2017 CH01 Director's details changed for Gareth Jones on 4 August 2017