Advanced company searchLink opens in new window

MUZINICH & CO. LIMITED

Company number 03852444

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)
16 Nov 2010 CH01 Director's details changed for Dr Tatjana Barbara Greil Castro on 1 March 2010
21 May 2010 AA Full accounts made up to 31 December 2009
08 Apr 2010 AD01 Registered office address changed from 24 Upper Brook Street London W1K 7QB on 8 April 2010
31 Oct 2009 AA Full accounts made up to 31 December 2008
22 Oct 2009 AR01 Annual return made up to 4 October 2009 with full list of shareholders
22 Oct 2009 CH01 Director's details changed for Michael Ludwig on 21 October 2009
22 Oct 2009 CH01 Director's details changed for Mark Clark on 21 October 2009
22 Oct 2009 CH01 Director's details changed for George Muzinich on 21 October 2009
22 Oct 2009 CH04 Secretary's details changed for Rbs Nominees Ltd on 21 October 2009
21 Oct 2009 CH01 Director's details changed for Tatjana Barbara Greil Castro on 21 October 2009
17 Oct 2008 363a Return made up to 04/10/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 28/04/2024 under section 1088 of the Companies Act 2006
30 Apr 2008 AA Full accounts made up to 31 December 2007
06 Dec 2007 288a New director appointed
27 Nov 2007 AA Total exemption full accounts made up to 31 December 2006
22 Nov 2007 363a Return made up to 04/10/07; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 29/05/2024 under section 1088 of the Companies Act 2006
22 Nov 2007 288b Director resigned
22 Nov 2007 288b Secretary resigned
12 Sep 2007 288a New director appointed
12 Sep 2007 288a New director appointed
14 Aug 2007 288a New secretary appointed
18 Apr 2007 288a New director appointed
18 Apr 2007 288b Director resigned
04 Nov 2006 AA Full accounts made up to 31 December 2005
17 Oct 2006 363a Return made up to 04/10/06; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 29/05/2024 under section 1088 of the Companies Act 2006
27 Apr 2006 395 Particulars of mortgage/charge