- Company Overview for MIZMO INVESTMENTS LIMITED (08364594)
- Filing history for MIZMO INVESTMENTS LIMITED (08364594)
- People for MIZMO INVESTMENTS LIMITED (08364594)
- Charges for MIZMO INVESTMENTS LIMITED (08364594)
- More for MIZMO INVESTMENTS LIMITED (08364594)
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
|
|
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
|
|
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
|
|
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
|
|
29 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
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 |