Advanced company searchLink opens in new window

TMZ PARCEL LTD

Company number 09001454

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)
04 May 2024 CS01 Confirmation statement made on 2 May 2024 with no updates
31 Jan 2024 AA Micro company accounts made up to 30 April 2023
03 May 2023 CS01 Confirmation statement made on 2 May 2023 with no updates
27 Jan 2023 AA Micro company accounts made up to 30 April 2022
31 May 2022 CS01 Confirmation statement made on 2 May 2022 with no updates
24 Jan 2022 AA Micro company accounts made up to 30 April 2021
20 May 2021 CS01 Confirmation statement made on 2 May 2021 with no updates
25 Jan 2021 AA Micro company accounts made up to 30 April 2020
05 May 2020 CS01 Confirmation statement made on 2 May 2020 with no updates
17 Dec 2019 AA Micro company accounts made up to 30 April 2019
09 May 2019 CH01 Director's details changed for Mr Zoltan Takacs on 1 May 2019
02 May 2019 CS01 Confirmation statement made on 2 May 2019 with updates
23 Jan 2019 AA Micro company accounts made up to 30 April 2018
15 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with no updates
23 Jan 2018 AA Micro company accounts made up to 30 April 2017
17 Jan 2018 PSC04 Change of details for Mr Zoltan Takacs as a person with significant control on 17 January 2018
17 Jan 2018 CS01 Confirmation statement made on 8 August 2017 with no updates
20 Jul 2017 CS01 Confirmation statement made on 20 July 2017 with updates
30 Jan 2017 AA Micro company accounts made up to 30 April 2016
26 Jul 2016 CS01 Confirmation statement made on 26 July 2016 with updates
19 Jul 2016 TM01 Termination of appointment of Tamas Zekany as a director on 12 July 2016
13 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
01 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
30 Nov 2015 AP01 Appointment of Mr Tamas Zekany as a director on 30 November 2015
30 Nov 2015 AD01 Registered office address changed from Fairlawns Broxhill Road Havering-Atte-Bower Romford Essex RM4 1QJ England to 39 Withypitts Turners Hill Crawley West Sussex RH10 4PJ on 30 November 2015