Advanced company searchLink opens in new window

MCZ INVESTMENTS LIMITED

Company number 07433396

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)
28 Sep 2016 AA Total exemption small company accounts made up to 30 April 2016
12 Jan 2016 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
08 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
05 Jan 2015 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
17 Oct 2014 AA Total exemption small company accounts made up to 30 April 2014
09 Jan 2014 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
09 Jan 2014 CH01 Director's details changed for Maria Christou on 17 December 2013
09 Jan 2014 CH01 Director's details changed for Costas Peter Christou on 17 December 2013
28 Oct 2013 AA Total exemption small company accounts made up to 30 April 2013
04 Jan 2013 AR01 Annual return made up to 17 December 2012 with full list of shareholders
06 Aug 2012 AA Total exemption small company accounts made up to 30 April 2012
13 Jan 2012 AR01 Annual return made up to 17 December 2011 with full list of shareholders
27 Sep 2011 AA01 Current accounting period extended from 30 November 2011 to 30 April 2012
09 Sep 2011 AD01 Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 9 September 2011
10 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 2
10 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 3
12 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 1
20 Dec 2010 AR01 Annual return made up to 17 December 2010 with full list of shareholders
14 Dec 2010 AP01 Appointment of Costas Peter Christou as a director
14 Dec 2010 AP01 Appointment of Maria Christou as a director
14 Dec 2010 SH01 Statement of capital following an allotment of shares on 9 November 2010
  • GBP 99
14 Dec 2010 AD01 Registered office address changed from Salisbury House 81 High Street Potters Bar Herts EN6 5AS United Kingdom on 14 December 2010
12 Nov 2010 TM01 Termination of appointment of Graham Cowan as a director
09 Nov 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)