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)
16 May 2019 AP01 Appointment of Mr Ian David Wood as a director on 1 May 2019
16 May 2019 AP01 Appointment of Mr Robin James Bryant as a director on 1 May 2019
16 May 2019 AP01 Appointment of Mr Steven John Preddy as a director on 1 May 2019
16 May 2019 AP01 Appointment of Mr Jake Stephen Hockley Wright as a director on 1 May 2019
09 May 2019 MR04 Satisfaction of charge 071305710001 in full
02 May 2019 AA Total exemption full accounts made up to 31 January 2019
21 Jan 2019 CS01 Confirmation statement made on 20 January 2019 with no updates
17 Dec 2018 AA Total exemption full accounts made up to 31 January 2018
17 Oct 2018 AA01 Previous accounting period shortened from 31 January 2018 to 30 January 2018
26 Jan 2018 CS01 Confirmation statement made on 20 January 2018 with no updates
03 Nov 2017 AA Total exemption full accounts made up to 31 January 2017
27 Jan 2017 CS01 Confirmation statement made on 20 January 2017 with updates
08 Nov 2016 AA Total exemption small company accounts made up to 31 January 2016
22 Jan 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
22 Jan 2016 CH01 Director's details changed for Dr Michael David Zybutz on 23 May 2015
09 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
09 Sep 2015 MR01 Registration of charge 071305710001, created on 4 September 2015
08 Jun 2015 TM02 Termination of appointment of Manchester Square Registrars Limited as a secretary on 15 May 2015
22 Jan 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
22 Jan 2015 CH04 Secretary's details changed for Manchester Square Registrars Limited on 20 October 2014
07 Nov 2014 AA Total exemption small company accounts made up to 31 January 2014
27 Oct 2014 AD01 Registered office address changed from 25 Manchester Square London W1U 3PY to 14 David Mews London W1U 6EQ on 27 October 2014
10 Mar 2014 AR01 Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
10 Mar 2014 CH01 Director's details changed for Dr Michael David Zybutz on 17 December 2013
23 Dec 2013 AA Total exemption small company accounts made up to 31 January 2013