Advanced company searchLink opens in new window

MEZARO LIMITED

Company number 04728828

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)
31 Dec 2023 AA Accounts for a dormant company made up to 31 December 2023
31 Dec 2023 CS01 Confirmation statement made on 31 December 2023 with no updates
19 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
29 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
06 Jan 2022 AA Accounts for a dormant company made up to 31 December 2021
06 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
19 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
19 Jan 2021 CH01 Director's details changed for Mr Christopher David Hughes Rees on 15 January 2021
19 Jan 2021 AA Accounts for a dormant company made up to 31 December 2020
17 Jan 2020 AA Accounts for a dormant company made up to 31 December 2019
04 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
04 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
05 Aug 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
05 Aug 2019 AA01 Current accounting period shortened from 30 April 2020 to 31 December 2019
27 Dec 2018 CS01 Confirmation statement made on 27 December 2018 with no updates
27 Dec 2018 AA Accounts for a dormant company made up to 30 April 2018
28 Dec 2017 CS01 Confirmation statement made on 28 December 2017 with no updates
28 Dec 2017 AA Accounts for a dormant company made up to 30 April 2017
04 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
04 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
23 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
12 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
12 Jan 2016 CH03 Secretary's details changed for Elaine Anne Joyce Smart on 1 July 2015
12 Jan 2016 CH01 Director's details changed for Mr Christopher David Hughes Rees on 18 October 2013
11 Jan 2016 AD01 Registered office address changed from 5 Rosebank Close Cookham Maidenhead Berkshire SL6 9JY to Chelmers Old Mill Lane Bray Maidenhead Berkshire SL6 2BG on 11 January 2016