Advanced company searchLink opens in new window

MEZZFRANCE INVESTMENTS LIMITED

Company number 03703002

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)
10 Jul 2024 MR04 Satisfaction of charge 1 in full
29 Jan 2024 CS01 Confirmation statement made on 27 January 2024 with no updates
27 Jul 2023 AA Micro company accounts made up to 5 April 2023
27 Jan 2023 CS01 Confirmation statement made on 27 January 2023 with no updates
22 Nov 2022 AA Total exemption full accounts made up to 5 April 2022
28 Jan 2022 CS01 Confirmation statement made on 27 January 2022 with no updates
05 Aug 2021 AA Total exemption full accounts made up to 5 April 2021
29 Jan 2021 CS01 Confirmation statement made on 27 January 2021 with no updates
23 Jul 2020 AA Total exemption full accounts made up to 5 April 2020
28 Jan 2020 CS01 Confirmation statement made on 27 January 2020 with no updates
13 Nov 2019 AA Total exemption full accounts made up to 5 April 2019
28 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-27
30 Jan 2019 CS01 Confirmation statement made on 27 January 2019 with no updates
10 Sep 2018 AA Full accounts made up to 5 April 2018
30 Jan 2018 CS01 Confirmation statement made on 27 January 2018 with updates
09 Nov 2017 AA Full accounts made up to 5 April 2017
02 Nov 2017 AD01 Registered office address changed from C/O Indigo Capital Llp 33 st James's Square London SW1Y 4JS to Mill House (C/O Nicholas Cliffe & Co) Mill Court Great Shelford Cambridge CB22 5LD on 2 November 2017
30 Jan 2017 CH01 Director's details changed for Mr Martin Stringfellow on 30 January 2017
30 Jan 2017 CS01 Confirmation statement made on 27 January 2017 with updates
27 Sep 2016 AA Full accounts made up to 5 April 2016
27 Jan 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 5,000
13 Aug 2015 AA Full accounts made up to 5 April 2015
27 Jan 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 5,000
05 Aug 2014 AA Full accounts made up to 5 April 2014
13 Mar 2014 AD01 Registered office address changed from 30 King Street London EC2V 8EH on 13 March 2014