Advanced company searchLink opens in new window

MLINARIC,HENRY AND ZERVUDACHI LTD.

Company number 00797761

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)
13 Sep 2018 SH03 Purchase of own shares.
03 Aug 2018 TM01 Termination of appointment of Hugh Henry as a director on 27 July 2018
19 Jul 2018 AA Accounts for a small company made up to 31 March 2018
21 Sep 2017 CS01 Confirmation statement made on 16 September 2017 with updates
02 Aug 2017 AA Accounts for a small company made up to 31 March 2017
21 Jul 2017 PSC01 Notification of Constantine Alexander Zervudachi as a person with significant control on 4 October 2016
21 Jul 2017 PSC01 Notification of Jason Roberts as a person with significant control on 4 October 2016
21 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 21 July 2017
05 Jan 2017 CH01 Director's details changed for Mr Constantine Alexander Zervudachi on 1 September 2016
03 Oct 2016 CS01 Confirmation statement made on 16 September 2016 with updates
03 Oct 2016 CH01 Director's details changed for Mr Constantine Alexander Zervudachi on 30 September 2016
19 Sep 2016 SH01 Statement of capital following an allotment of shares on 11 July 2016
  • GBP 77
16 Sep 2016 SH06 Cancellation of shares. Statement of capital on 11 July 2016
  • GBP 75
25 Aug 2016 SH03 Purchase of own shares.
16 Aug 2016 CH03 Secretary's details changed for Jason Roberts on 31 December 2015
16 Aug 2016 CH01 Director's details changed for Jason Roberts on 31 December 2015
16 Aug 2016 CH01 Director's details changed for Laurence Kaoru Macadam on 10 July 2015
21 Jun 2016 AA Accounts for a small company made up to 31 March 2016
09 Oct 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 95
09 Oct 2015 AP04 Appointment of Wilsons (Company Secretaries) Limited as a secretary on 24 July 2015
27 Jul 2015 SH01 Statement of capital following an allotment of shares on 2 July 2015
  • GBP 95
27 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jul 2015 AA Accounts for a small company made up to 31 March 2015
04 Nov 2014 AA Accounts for a small company made up to 31 March 2014
17 Sep 2014 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 90