- Company Overview for MEZZANA PARTNERS LIMITED (03933405)
- Filing history for MEZZANA PARTNERS LIMITED (03933405)
- People for MEZZANA PARTNERS LIMITED (03933405)
- More for MEZZANA PARTNERS LIMITED (03933405)
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
|
|
06 May 2022 | SH01 |
Statement of capital following an allotment of shares on 1 January 2022
|
|
06 May 2022 | SH01 |
Statement of capital following an allotment of shares on 1 January 2022
|
|
06 May 2022 | SH01 |
Statement of capital following an allotment of shares on 1 January 2022
|
|
06 May 2022 | SH01 |
Statement of capital following an allotment of shares on 1 January 2022
|
|
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
|
|
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 |