Advanced company searchLink opens in new window

BRING AND MIX LTD.

Company number 09307619

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)
09 Dec 2023 PSC04 Change of details for Miss Sammi Jay Brown as a person with significant control on 9 December 2023
09 Dec 2023 CS01 Confirmation statement made on 9 December 2023 with updates
09 Dec 2023 TM01 Termination of appointment of Samuel Luke Turner as a director on 9 December 2023
09 Dec 2023 TM01 Termination of appointment of Alexander Iain Edward Moore as a director on 9 December 2023
09 Dec 2023 PSC07 Cessation of Samuel Luke Turner as a person with significant control on 9 December 2023
09 Dec 2023 PSC07 Cessation of Alexander Iain Edward Moore as a person with significant control on 9 December 2023
09 Dec 2023 AD01 Registered office address changed from 49 Long Gore Godalming Surrey GU7 3TF England to 12 Station Road St. Georges Weston-Super-Mare Avon BS22 7XH on 9 December 2023
16 Oct 2023 AD01 Registered office address changed from 49 49 Long Gore Godalming Surrey GU7 3TF England to 49 Long Gore Godalming Surrey GU7 3TF on 16 October 2023
16 Oct 2023 AD01 Registered office address changed from 12 Station Road St. Georges Weston-Super-Mare BS22 7XH England to 49 49 Long Gore Godalming Surrey GU7 3TF on 16 October 2023
28 Aug 2023 AA Micro company accounts made up to 30 November 2022
30 Jul 2023 CS01 Confirmation statement made on 30 July 2023 with updates
30 Jul 2023 PSC01 Notification of Sammi Jay Brown as a person with significant control on 30 July 2023
30 Jul 2023 AD01 Registered office address changed from 11 Alexander Road London Colney St. Albans AL2 1HS to 12 Station Road St. Georges Weston-Super-Mare BS22 7XH on 30 July 2023
02 Mar 2023 CS01 Confirmation statement made on 29 November 2022 with no updates
01 Mar 2023 AD01 Registered office address changed from , 191 Cotlandswick, London Colney, AL2 1EG, United Kingdom to 11 Alexander Road London Colney St. Albans AL2 1HS on 1 March 2023
01 Mar 2023 AA Micro company accounts made up to 30 November 2021
01 Mar 2023 CS01 Confirmation statement made on 6 December 2022 with no updates
01 Mar 2023 RT01 Administrative restoration application
07 Feb 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2022 AP01 Appointment of Ms Sammi Brown as a director on 1 September 2022
06 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with updates
24 Nov 2021 AD01 Registered office address changed from , 191 191 Cotlandswick, London Colney, AL2 1EG, England to 11 Alexander Road London Colney St. Albans AL2 1HS on 24 November 2021
24 Nov 2021 CS01 Confirmation statement made on 24 November 2021 with updates
31 Aug 2021 AA Micro company accounts made up to 30 November 2020