Advanced company searchLink opens in new window

MEZZANA PARTNERS LIMITED

Company number 03933405

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)
03 Jul 2024 AA Total exemption full accounts made up to 29 February 2024
05 Apr 2024 CS01 Confirmation statement made on 24 February 2024 with no updates
08 Jan 2024 CH01 Director's details changed for Dr Katherine Bond on 8 January 2024
08 Jan 2024 CH01 Director's details changed for Dr Katherine Bond on 8 January 2024
05 Aug 2023 AA Total exemption full accounts made up to 28 February 2023
07 Mar 2023 CS01 Confirmation statement made on 24 February 2023 with no updates
03 Mar 2023 CH01 Director's details changed for Dr Katherine Bond on 3 March 2023
03 Mar 2023 PSC04 Change of details for Dr Katherine Bond as a person with significant control on 3 March 2023
29 Nov 2022 AA Micro company accounts made up to 28 February 2022
18 Jul 2022 TM02 Termination of appointment of Sheena Mary Males as a secretary on 22 June 2022
06 Jul 2022 PSC04 Change of details for Dr Katherine Bond as a person with significant control on 22 June 2022
06 Jul 2022 AD01 Registered office address changed from 7 Bell Yard 7 Bell Yard London WC2A 2JR England to 7 Bell Yard London WC2A 2JR on 6 July 2022
19 May 2022 CS01 Confirmation statement made on 24 February 2022 with updates
10 May 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 May 2022 SH01 Statement of capital following an allotment of shares on 1 January 2022
  • GBP 92
06 May 2022 SH01 Statement of capital following an allotment of shares on 1 January 2022
  • GBP 95
06 May 2022 SH01 Statement of capital following an allotment of shares on 1 January 2022
  • GBP 91
06 May 2022 SH01 Statement of capital following an allotment of shares on 1 January 2022
  • GBP 94
05 May 2022 PSC01 Notification of Jonathan Richard Males as a person with significant control on 1 January 2022
05 May 2022 SH01 Statement of capital following an allotment of shares on 1 January 2022
  • GBP 93
05 May 2022 PSC01 Notification of William Winstone as a person with significant control on 1 January 2022
28 Mar 2022 CH01 Director's details changed for Dr Katherine Bond on 28 March 2022
28 Mar 2022 CH03 Secretary's details changed for Sheena Mary Males on 28 March 2022
14 Jan 2022 AD01 Registered office address changed from 3rd Floor Palladium House 1-4 Argyll Street London W1F 7LD England to 7 Bell Yard 7 Bell Yard London WC2A 2JR on 14 January 2022
25 Aug 2021 AA Micro company accounts made up to 28 February 2021