MIFIX LIMITED

23 Friar Mews, London, SE27 0PU, England
StatusACTIVE
Company No.10282297
CategoryPrivate Limited Company
Incorporated16 Jul 2016
Age7 years, 11 months, 1 day
JurisdictionEngland Wales

SUMMARY

MIFIX LIMITED is an active private limited company with number 10282297. It was incorporated 7 years, 11 months, 1 day ago, on 16 July 2016. The company address is 23 Friar Mews, London, SE27 0PU, England.



Company Fillings

Confirmation statement with no updates

Date: 01 Mar 2024

Action Date: 15 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Nov 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2023

Action Date: 15 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2022

Action Date: 15 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2021

Action Date: 15 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2020

Action Date: 17 Aug 2020

Category: Address

Type: AD01

Old address: 6 Norfolk Place London W2 1QN England

New address: 23 Friar Mews London SE27 0PU

Change date: 2020-08-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2020

Action Date: 15 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 20 Feb 2019

Action Date: 06 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-02-06

Psc name: Artur Grezaj

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2019

Action Date: 15 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-15

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Arthur Grezaj

Change date: 2019-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-01

Officer name: Endri Hoxha

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Feb 2019

Action Date: 15 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-15

Psc name: Endri Hoxha

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Arthur Grezaj

Appointment date: 2018-08-15

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2018

Action Date: 10 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2018

Action Date: 27 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-27

Old address: 169a Dawes Road London SW6 7QP England

New address: 6 Norfolk Place London W2 1QN

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jul 2018

Action Date: 24 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Endri Hoxha

Notification date: 2018-07-24

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2018

Action Date: 26 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Endri Hoxha

Appointment date: 2018-07-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-19

Officer name: Marcelle Matthews

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jul 2018

Action Date: 19 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-19

Psc name: Margaret Alice Wilcox

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2017

Action Date: 10 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2017

Action Date: 24 Jun 2017

Category: Address

Type: AD01

Old address: 5-7 Stert Street Abingdon OX14 3JF England

Change date: 2017-06-24

New address: 169a Dawes Road London SW6 7QP

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2016

Action Date: 22 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-22

Officer name: Morrelle Matthews

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2016

Action Date: 22 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Morrelle Matthews

Appointment date: 2016-08-22

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2016

Action Date: 26 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Alice Wilcox

Termination date: 2016-08-26

Documents

View document PDF

Incorporation company

Date: 16 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.& E.MARSHALL.LIMITED

BRUNSWICK HOUSE,MARYPORT,CA15 8BF

Number:00439253
Status:ACTIVE
Category:Private Limited Company

ASHBLAIR LIMITED

41 WALSINGHAM ROAD,ENFIELD,EN2 6EY

Number:04581724
Status:ACTIVE
Category:Private Limited Company

BRAND CITIZEN LIMITED

CORNWALLIS,ABINGDON,OX14 2HL

Number:09036305
Status:ACTIVE
Category:Private Limited Company

GEMINI MARKETING LIMITED

THE FORGE 32 STATION ROAD,DONCASTER,DN9 1JU

Number:10943170
Status:ACTIVE
Category:Private Limited Company

MITIE BUSINESS SERVICES LIMITED

LEVEL 12 THE SHARD,LONDON,SE1 9SG

Number:03787709
Status:ACTIVE
Category:Private Limited Company

PURPLE HAMPERS LTD

14 HOLTSPUR CLOSE,BEACONSFIELD,HP9 1DP

Number:11264243
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source