Advanced company searchLink opens in new window

MIZAIC LTD

Company number 09434716

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 Apr 2024 CS01 Confirmation statement made on 27 February 2024 with updates
29 Jan 2024 TM01 Termination of appointment of Amy-Louise Mary Crofton as a director on 25 January 2024
29 Jan 2024 AP01 Appointment of Ms Lindsay Duebendorfer as a director on 25 January 2024
18 Jan 2024 AAMD Amended accounts for a small company made up to 31 March 2023
12 Dec 2023 AA Accounts for a small company made up to 31 March 2023
05 Jul 2023 MA Memorandum and Articles of Association
05 Jul 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 May 2023 AP01 Appointment of Ms Amy-Louise Mary Crofton as a director on 25 May 2023
30 May 2023 TM01 Termination of appointment of Lindsay Duebendorfer as a director on 25 May 2023
08 Apr 2023 MA Memorandum and Articles of Association
08 Apr 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Apr 2023 CERTNM Company name changed immj systems LIMITED\certificate issued on 03/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-29
28 Mar 2023 CS01 Confirmation statement made on 28 March 2023 with updates
24 Mar 2023 SH01 Statement of capital following an allotment of shares on 21 February 2023
  • GBP 1,855.955
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
14 Dec 2022 CS01 Confirmation statement made on 26 November 2022 with updates
06 Dec 2022 CS01 Confirmation statement made on 25 November 2022 with updates
30 Nov 2022 CH01 Director's details changed for Mr Thomas Richard Macbride Price on 17 November 2022
31 Oct 2022 AP01 Appointment of Mr Jonathan Pickering as a director on 27 October 2022
31 May 2022 TM01 Termination of appointment of Michael Andrew Van De Weg as a director on 27 May 2022
31 May 2022 CH01 Director's details changed for Mr Thomas Richard Macbride Price on 29 November 2021
09 Dec 2021 CS01 Confirmation statement made on 25 November 2021 with updates
09 Dec 2021 SH01 Statement of capital following an allotment of shares on 25 November 2021
  • GBP 1,489.055
07 Dec 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Nov 2021 AA Total exemption full accounts made up to 31 March 2021