Advanced company searchLink opens in new window

MIZMOZ LIMITED

Company number 08962225

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)
09 Apr 2024 CS01 Confirmation statement made on 27 March 2024 with no updates
27 Dec 2023 AA Micro company accounts made up to 31 March 2023
12 Apr 2023 CS01 Confirmation statement made on 27 March 2023 with updates
30 Dec 2022 AA Micro company accounts made up to 31 March 2022
27 Mar 2022 CS01 Confirmation statement made on 27 March 2022 with no updates
28 Dec 2021 AA Micro company accounts made up to 31 March 2021
26 Jul 2021 AD01 Registered office address changed from 9 Emerald Walk Tunbridge Wells TN2 3FA England to Bywater Spilsby Road Wainfleet Skegness PE24 4LP on 26 July 2021
07 Apr 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
08 Dec 2020 AA Micro company accounts made up to 31 March 2020
27 Mar 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
11 Dec 2019 AA Micro company accounts made up to 31 March 2019
09 Apr 2019 CS01 Confirmation statement made on 27 March 2019 with updates
20 Jan 2019 AA Micro company accounts made up to 31 March 2018
15 Jan 2019 AD01 Registered office address changed from Ground Floor 45 Pall Mall London SW1Y 5JG England to 9 Emerald Walk Tunbridge Wells TN2 3FA on 15 January 2019
12 Jul 2018 TM01 Termination of appointment of Michael Hjelm Willingham-Toxvaerd as a director on 12 July 2018
12 Jul 2018 PSC07 Cessation of Michael Hjelm Willingham-Toxvaerd as a person with significant control on 12 July 2018
04 Apr 2018 CS01 Confirmation statement made on 27 March 2018 with no updates
27 Feb 2018 AA Micro company accounts made up to 31 March 2017
10 Apr 2017 CS01 Confirmation statement made on 27 March 2017 with updates
09 Jan 2017 AA Micro company accounts made up to 31 March 2016
19 May 2016 CH01 Director's details changed for Mr Michael Hjelm Willingham-Toxvaerd on 29 February 2016
19 May 2016 CH01 Director's details changed for Mr Ian Chadwick on 29 February 2016
19 May 2016 AD01 Registered office address changed from C/O Hillier Hopkins Llp Dukes Court 32 Duke Street, St James's London SW1Y 6DF to Ground Floor 45 Pall Mall London SW1Y 5JG on 19 May 2016
31 Mar 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 200
13 Jan 2016 AA Micro company accounts made up to 31 March 2015