- Company Overview for MSZL LTD (08635846)
- Filing history for MSZL LTD (08635846)
- People for MSZL LTD (08635846)
- More for MSZL LTD (08635846)
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) |
---|---|---|---|
11 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
02 Aug 2023 | CS01 | Confirmation statement made on 2 August 2023 with no updates | |
07 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
03 Aug 2022 | CS01 | Confirmation statement made on 2 August 2022 with no updates | |
06 Sep 2021 | CS01 | Confirmation statement made on 2 August 2021 with no updates | |
27 Jul 2021 | AA | Micro company accounts made up to 31 January 2021 | |
29 Oct 2020 | AA | Micro company accounts made up to 31 January 2020 | |
03 Aug 2020 | CS01 | Confirmation statement made on 2 August 2020 with no updates | |
09 Dec 2019 | AD01 | Registered office address changed from 62 Wilson Street London EC2A 2BU England to 47 Sherrick Green Road London NW10 1LB on 9 December 2019 | |
15 Aug 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
05 Aug 2019 | CS01 | Confirmation statement made on 2 August 2019 with no updates | |
13 Aug 2018 | CS01 | Confirmation statement made on 2 August 2018 with no updates | |
13 Jul 2018 | PSC04 | Change of details for Mr. Michael Israel Zimmels as a person with significant control on 1 July 2018 | |
13 Jul 2018 | AD01 | Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR to 62 Wilson Street London EC2A 2BU on 13 July 2018 | |
06 Jun 2018 | AA | Unaudited abridged accounts made up to 31 January 2018 | |
16 Oct 2017 | AA | Unaudited abridged accounts made up to 31 January 2017 | |
17 Aug 2017 | CS01 | Confirmation statement made on 2 August 2017 with updates | |
17 Aug 2017 | PSC04 | Change of details for Mr. Michael Israel Zimmels as a person with significant control on 6 March 2017 | |
17 Aug 2017 | CH01 | Director's details changed for Mr. Michael Israel Zimmels on 6 March 2017 | |
09 Aug 2016 | CS01 | Confirmation statement made on 2 August 2016 with updates | |
08 Aug 2016 | CH01 | Director's details changed for Mr Michael Israel Zimmels on 1 August 2016 | |
04 Aug 2016 | CH01 | Director's details changed for Mr Michael Israel Zimmels on 4 August 2016 | |
18 Mar 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
03 Aug 2015 | AR01 |
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
23 Mar 2015 | AA | Total exemption small company accounts made up to 31 January 2015 |