Advanced company searchLink opens in new window

MEZ CRAFTS UK LTD

Company number 09537130

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)
07 Oct 2017 AA Accounts for a small company made up to 31 December 2016
26 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
06 Feb 2017 AA Accounts for a small company made up to 31 December 2015
16 Sep 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-09-16
  • GBP 1
14 Jul 2016 AA01 Previous accounting period shortened from 30 April 2016 to 31 December 2015
13 May 2016 TM01 Termination of appointment of Helmut Paul Theodor Drewes-Magdanz as a director on 17 February 2016
13 May 2016 AP01 Appointment of Christina Plessow as a director on 17 February 2016
13 May 2016 AP01 Appointment of Dr. Philipp Diekmann as a director on 17 February 2016
10 Nov 2015 AD01 Registered office address changed from Green Lane Mill Green Lane Holmfirth HD9 2DX England to 17F, Brooke’S Mill Armitage Bridge Huddersfield HD4 7NR on 10 November 2015
04 Aug 2015 CERTNM Company name changed aurelius theta invest uk LIMITED\certificate issued on 04/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-31
03 Aug 2015 AD01 Registered office address changed from 3rd Floor, No. 1 Savile Row London W1S 3JR England to Green Lane Mill Green Lane Holmfirth HD9 2DX on 3 August 2015
03 Aug 2015 TM01 Termination of appointment of Kimberley Louise Whitaker as a director on 31 July 2015
03 Aug 2015 AP01 Appointment of Mr Helmut Paul Theodor Drewes-Magdanz as a director on 31 July 2015
10 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted