Advanced company searchLink opens in new window

MZINC LIMITED

Company number 07130571

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)
24 Sep 2020 TM01 Termination of appointment of Neil William Banton as a director on 17 September 2020
27 May 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
21 May 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
21 May 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
21 May 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
14 May 2020 TM01 Termination of appointment of Patrick Joseph Conway as a director on 30 April 2020
14 May 2020 AP01 Appointment of Mr Stephen Barter as a director on 30 April 2020
04 Feb 2020 RP04CS01 Second filing of Confirmation Statement dated 13/01/2020
13 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 04/02/2020.
03 Dec 2019 TM01 Termination of appointment of Ian David Wood as a director on 19 November 2019
03 Dec 2019 TM01 Termination of appointment of Robin James Bryant as a director on 19 November 2019
03 Dec 2019 AP01 Appointment of Ms Sarah Louise Ramage as a director on 19 November 2019
03 Dec 2019 AP01 Appointment of Dr Patrick Joseph Conway as a director on 19 November 2019
03 Dec 2019 AP01 Appointment of Dr Neil William Banton as a director on 19 November 2019
03 Dec 2019 TM01 Termination of appointment of Steven John Preddy as a director on 19 November 2019
05 Sep 2019 PSC02 Notification of Xeon Smiles Uk Limited as a person with significant control on 1 May 2019
05 Sep 2019 PSC07 Cessation of Michael David Zybutz as a person with significant control on 1 May 2019
19 Jun 2019 RP04AP01 Second filing for the appointment of Ms Gabriela Pueyo Roberts as a director
29 May 2019 AD03 Register(s) moved to registered inspection location 1 Angel Court London EC2R 7HJ
29 May 2019 AD02 Register inspection address has been changed to 1 Angel Court London EC2R 7HJ
28 May 2019 AA01 Current accounting period shortened from 30 January 2020 to 31 December 2019
17 May 2019 TM01 Termination of appointment of Michael David Zybutz as a director on 1 May 2019
16 May 2019 AD01 Registered office address changed from 14 David Mews London W1U 6EQ to Bupa Dental Care Vantage Office Park Old Gloucester Road, Hambrook Bristol BS16 1GW on 16 May 2019
16 May 2019 AP04 Appointment of Bupa Secretaries Limited as a secretary on 1 May 2019
16 May 2019 AP01 Appointment of Gabriela Pueyo Roberts as a director on 1 May 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 19/06/2019