Advanced company searchLink opens in new window

MIX TRADE LTD

Company number 10938343

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)
25 Apr 2024 CERTNM Company name changed mixtrader LTD\certificate issued on 25/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-24
25 Oct 2023 AD01 Registered office address changed from 7 Bell Yard London WC2A 2JR England to 80a Ruskin Ave Ruskin Avenue Welling DA16 3QQ on 25 October 2023
04 Sep 2023 CS01 Confirmation statement made on 29 August 2023 with no updates
01 Jun 2023 AA Accounts for a dormant company made up to 31 August 2022
17 Jan 2023 PSC04 Change of details for Mr Mihails Zimaiss as a person with significant control on 17 January 2023
17 Jan 2023 CH03 Secretary's details changed for Mr Mihails Zimaiss on 17 January 2023
10 Jan 2023 CH01 Director's details changed for Mr Mihails Zimaiss on 10 January 2023
18 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
17 Nov 2022 CS01 Confirmation statement made on 29 August 2022 with no updates
15 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
30 May 2022 AA Micro company accounts made up to 31 August 2021
05 Oct 2021 CS01 Confirmation statement made on 29 August 2021 with no updates
03 Mar 2021 AA Micro company accounts made up to 31 August 2020
24 Nov 2020 AD01 Registered office address changed from Kilic Innovation Drive Kings Lynn PE30 5BY United Kingdom to 7 Bell Yard London WC2A 2JR on 24 November 2020
23 Oct 2020 CS01 Confirmation statement made on 29 August 2020 with no updates
03 Jan 2020 AA Accounts for a dormant company made up to 31 August 2019
08 Sep 2019 CS01 Confirmation statement made on 29 August 2019 with no updates
24 Jan 2019 AA Accounts for a dormant company made up to 31 August 2018
05 Sep 2018 CS01 Confirmation statement made on 29 August 2018 with no updates
03 Sep 2018 CH01 Director's details changed for Mr Mihails Zimaiss on 3 September 2018
03 Sep 2018 CH03 Secretary's details changed for Mr Mihails Zimaiss on 3 September 2018
03 Sep 2018 PSC04 Change of details for Mr Mihails Zimaiss as a person with significant control on 3 September 2018
30 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-30
  • GBP 2