Advanced company searchLink opens in new window

MSZL LTD

Company number 08635846

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)
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
  • GBP 1,000
23 Mar 2015 AA Total exemption small company accounts made up to 31 January 2015