Advanced company searchLink opens in new window

MAZMIK LTD

Company number 07241230

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 Sep 2024 AA Micro company accounts made up to 30 June 2024
10 May 2024 CS01 Confirmation statement made on 1 May 2024 with no updates
19 Mar 2024 AA Micro company accounts made up to 30 June 2023
17 May 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
13 Dec 2022 AA Micro company accounts made up to 30 June 2022
12 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
18 Mar 2022 AA Micro company accounts made up to 30 June 2021
05 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
18 Feb 2021 AA Micro company accounts made up to 30 June 2020
15 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
16 Mar 2020 CH01 Director's details changed for Mr Marios Stylianou on 16 March 2020
16 Mar 2020 CH01 Director's details changed for Mr Marios Stylianou on 16 March 2020
16 Mar 2020 AA Micro company accounts made up to 30 June 2019
17 May 2019 CS01 Confirmation statement made on 1 May 2019 with updates
22 Mar 2019 AA Micro company accounts made up to 30 June 2018
15 May 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
27 Mar 2018 AA Micro company accounts made up to 30 June 2017
08 Mar 2018 PSC01 Notification of Michael Keilthy as a person with significant control on 1 March 2018
11 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
21 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
05 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
22 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
05 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
05 May 2015 AD01 Registered office address changed from 98 Crown Road Shoreham-by-Sea West Sussex BN43 6GE to 91 Greenways Crescent Shoreham-by-Sea West Sussex BN43 6HR on 5 May 2015
19 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014