Advanced company searchLink opens in new window

EUROMIX EXPRESS LIMITED

Company number 09604711

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)
30 Jan 2024 AA Total exemption full accounts made up to 31 May 2023
05 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
16 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
03 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
27 Jan 2022 AA Total exemption full accounts made up to 31 May 2021
04 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
27 Jan 2021 AA Total exemption full accounts made up to 31 May 2020
01 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
25 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
10 Feb 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
11 Jun 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
23 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
18 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
15 Aug 2018 CS01 Confirmation statement made on 22 May 2018 with no updates
14 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
05 Jun 2017 CS01 Confirmation statement made on 22 May 2017 with updates
21 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
07 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
06 Sep 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-09-06
  • GBP 100
06 Sep 2016 AD01 Registered office address changed from 12 Meadow Way Harborough Magna Rugby CV23 0HP England to 122 Hollowell Way Rugby CV21 1LT on 6 September 2016
16 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
07 Jun 2015 CH01 Director's details changed for Miss Kasia Sojka on 22 May 2015
22 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-22
  • GBP 100