Advanced company searchLink opens in new window

MIZMO INVESTMENTS LIMITED

Company number 08364594

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 Feb 2019 MR01 Registration of charge 083645940001, created on 26 February 2019
17 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with updates
05 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
23 Jan 2018 CS01 Confirmation statement made on 17 January 2018 with updates
20 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
02 Feb 2017 RP04AR01 Second filing of the annual return made up to 17 January 2016
18 Jan 2017 CS01 Confirmation statement made on 17 January 2017 with updates
03 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Feb 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 401
  • ANNOTATION Clarification a second filed AR01 was registered on 02/02/2017
06 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Feb 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 401
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Sep 2014 CH01 Director's details changed for Mr John Maurice Leonard on 1 September 2014
11 Feb 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 401
05 Feb 2014 CH01 Director's details changed for Mr John Maurice Leonard on 5 February 2014
31 Jan 2014 CH01 Director's details changed for Mr John Maurice Leonard on 31 January 2014
29 Nov 2013 SH08 Change of share class name or designation
29 Nov 2013 SH10 Particulars of variation of rights attached to shares
29 Nov 2013 SH01 Statement of capital following an allotment of shares on 8 November 2013
  • GBP 251.00
29 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
02 Sep 2013 CH01 Director's details changed for Yehudah Arieh Missri on 2 September 2013
02 Sep 2013 CH01 Director's details changed for Aharon Benjamin Missri on 2 September 2013
02 Sep 2013 AD01 Registered office address changed from , 20 Coxon Street, Spondon, Derby, Derbyshire, DE21 7JG on 2 September 2013
02 Jul 2013 AA01 Current accounting period shortened from 31 January 2014 to 31 December 2013
24 Jun 2013 CH01 Director's details changed for Yehudah Arieh Missri on 24 June 2013