Advanced company searchLink opens in new window

MAZUMA MOBILE LIMITED

Company number 05909550

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)
02 Jan 2019 AA Accounts for a small company made up to 31 March 2018
20 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Sep 2018 TM01 Termination of appointment of Paul Yorke Wade as a director on 10 September 2018
17 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with no updates
01 Aug 2018 PSC05 Change of details for Ecorenew Holdings (Uk) Limited as a person with significant control on 3 July 2018
04 Jul 2018 AP03 Appointment of Sarah Fort as a secretary on 3 July 2018
04 Jul 2018 TM02 Termination of appointment of Laytons Secretaries Limited as a secretary on 3 July 2018
03 Jul 2018 AD01 Registered office address changed from C/O Laytons Llp 2 More London Riverside London SE1 2AP England to Fleet House New Road Lancaster LA1 1EZ on 3 July 2018
24 May 2018 AA01 Previous accounting period shortened from 31 July 2018 to 31 March 2018
21 May 2018 AP01 Appointment of Ms Sophie Jane Gray as a director on 16 May 2018
21 May 2018 AP01 Appointment of Ms Kate Elizabeth Child as a director on 16 May 2018
21 May 2018 AP01 Appointment of Ms Sarah Fort as a director on 16 May 2018
13 May 2018 PSC07 Cessation of Ventura Telecom Holdings Limited as a person with significant control on 31 March 2018
13 May 2018 PSC02 Notification of Ecorenew Holdings (Uk) Limited as a person with significant control on 31 March 2018
29 Mar 2018 TM02 Termination of appointment of Michael Patrick Joseph Cahill as a secretary on 29 March 2018
07 Feb 2018 AP04 Appointment of Laytons Secretaries Limited as a secretary on 7 February 2018
07 Feb 2018 AD01 Registered office address changed from 1 Colne Way Court, Colne Way Watford Hertfordshire WD24 7NE to C/O Laytons Llp 2 More London Riverside London SE1 2AP on 7 February 2018
04 Jan 2018 AP01 Appointment of Mr Paul Yorke Wade as a director on 22 December 2017
04 Jan 2018 TM01 Termination of appointment of Simon Charles Walsh as a director on 22 December 2017
04 Jan 2018 TM01 Termination of appointment of Charlo Carabott as a director on 20 December 2017
04 Jan 2018 TM01 Termination of appointment of Wai Keung Lam as a director on 20 December 2017
04 Jan 2018 AP01 Appointment of Mr Craig Richard Smith as a director on 20 December 2017
04 Jan 2018 AP01 Appointment of Mr Simon Charles Walsh as a director on 20 December 2017
19 Dec 2017 AA Accounts for a small company made up to 31 July 2017
21 Aug 2017 CS01 Confirmation statement made on 17 August 2017 with no updates