- Company Overview for MZ MEDICAL LIMITED (08123406)
- Filing history for MZ MEDICAL LIMITED (08123406)
- People for MZ MEDICAL LIMITED (08123406)
- Charges for MZ MEDICAL LIMITED (08123406)
- More for MZ MEDICAL LIMITED (08123406)
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) |
---|---|---|---|
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
07 Jul 2023 | CS01 | Confirmation statement made on 28 June 2023 with no updates | |
10 Aug 2022 | PSC04 | Change of details for Majid Reza Akhavan as a person with significant control on 9 August 2022 | |
10 Aug 2022 | PSC04 | Change of details for Majid Reza Akhavan as a person with significant control on 9 August 2022 | |
09 Aug 2022 | CH01 | Director's details changed for Maryam Zamani on 9 August 2022 | |
09 Aug 2022 | CH01 | Director's details changed for Mr Majid-Reza Akhavan on 9 August 2022 | |
09 Aug 2022 | CH01 | Director's details changed for Mr Majid-Reza Reza Akhavan on 9 August 2022 | |
09 Aug 2022 | CS01 | Confirmation statement made on 28 June 2022 with no updates | |
09 Aug 2022 | PSC04 | Change of details for Maryam Zamani as a person with significant control on 9 August 2022 | |
09 Aug 2022 | AD01 | Registered office address changed from C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT United Kingdom to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 9 August 2022 | |
31 May 2022 | PSC04 | Change of details for Majid Reza Akhavan as a person with significant control on 31 May 2022 | |
31 May 2022 | CH01 | Director's details changed for Maryam Zamani on 31 May 2022 | |
31 May 2022 | CH01 | Director's details changed for Mr Majid-Reza Reza Akhavan on 31 May 2022 | |
31 May 2022 | PSC04 | Change of details for Maryam Zamani as a person with significant control on 31 May 2022 | |
31 May 2022 | AD01 | Registered office address changed from Batchworth House Batchworth Place Church Street Rickmansworth Herts WD3 1JE to C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT on 31 May 2022 | |
24 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
29 Jun 2021 | CS01 | Confirmation statement made on 28 June 2021 with no updates | |
09 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
16 Jul 2020 | MR01 | Registration of charge 081234060001, created on 15 July 2020 | |
10 Jul 2020 | CS01 | Confirmation statement made on 28 June 2020 with no updates | |
27 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
09 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
04 Jul 2019 | CS01 | Confirmation statement made on 28 June 2019 with updates | |
21 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
14 Aug 2018 | CS01 | Confirmation statement made on 28 June 2018 with updates |