- Company Overview for MOZZO COFFEE LIMITED (05407428)
- Filing history for MOZZO COFFEE LIMITED (05407428)
- People for MOZZO COFFEE LIMITED (05407428)
- Charges for MOZZO COFFEE LIMITED (05407428)
- More for MOZZO COFFEE LIMITED (05407428)
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) |
---|---|---|---|
09 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
23 Feb 2024 | PSC04 | Change of details for Mr Grant James Lang as a person with significant control on 22 February 2024 | |
23 Feb 2024 | CH01 | Director's details changed for Mr Grant James Lang on 22 February 2024 | |
20 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
06 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with updates | |
26 Jan 2023 | PSC04 | Change of details for Mr Grant James Lang as a person with significant control on 26 January 2023 | |
26 Jan 2023 | CH01 | Director's details changed for Mr Grant James Lang on 26 January 2023 | |
26 Jan 2023 | MR01 | Registration of charge 054074280004, created on 24 January 2023 | |
31 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
03 May 2022 | MR01 | Registration of charge 054074280003, created on 29 April 2022 | |
29 Apr 2022 | PSC04 | Change of details for Mr Grant James Lang as a person with significant control on 29 April 2022 | |
29 Apr 2022 | CH01 | Director's details changed for Mr Grant James Lang on 29 April 2022 | |
13 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
14 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
06 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
25 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 Oct 2020 | RP04CS01 | Second filing of Confirmation Statement dated 31 March 2020 | |
31 Mar 2020 | CS01 |
31/03/20 Statement of Capital gbp 1250
|
|
28 Jan 2020 | TM01 | Termination of appointment of Stephen Lang as a director on 28 January 2020 | |
11 Sep 2019 | SH08 | Change of share class name or designation | |
11 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with updates | |
21 Feb 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
14 Jan 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 | |
07 Dec 2018 | CH01 | Director's details changed for Miss Danielle Raquel Da Silva Faustino on 16 July 2018 |