Advanced company searchLink opens in new window

MEGA GROSIK LTD

Company number 12045355

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)
14 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
05 Feb 2024 CS01 Confirmation statement made on 27 January 2024 with no updates
27 Jan 2023 CS01 Confirmation statement made on 27 January 2023 with updates
27 Jan 2023 PSC07 Cessation of Zms Holdings Ltd as a person with significant control on 30 June 2021
27 Jan 2023 PSC02 Notification of Zms Properties Ltd as a person with significant control on 30 June 2021
08 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with updates
08 Dec 2022 PSC05 Change of details for Zms Holdings Ltd as a person with significant control on 30 June 2021
08 Dec 2022 PSC04 Change of details for Mr Zryan Mohammad Sharyf as a person with significant control on 30 June 2021
08 Dec 2022 PSC02 Notification of Zms Holdings Ltd as a person with significant control on 30 June 2021
28 Nov 2022 CS01 Confirmation statement made on 22 November 2022 with no updates
31 Aug 2022 AA Total exemption full accounts made up to 30 June 2022
08 Dec 2021 AA Total exemption full accounts made up to 30 June 2021
22 Nov 2021 CS01 Confirmation statement made on 22 November 2021 with updates
22 Nov 2021 PSC07 Cessation of Shamal Abas Ibrahim as a person with significant control on 15 November 2021
22 Nov 2021 PSC02 Notification of Si Properties Leics Ltd as a person with significant control on 15 November 2021
14 Jun 2021 CS01 Confirmation statement made on 27 May 2021 with no updates
25 Mar 2021 AA Micro company accounts made up to 30 June 2020
06 Aug 2020 AD01 Registered office address changed from 17 Wharf Street South Leicester LE1 2AA England to 38 Maxi Grosik Blackbird Road Leicester LE4 0FW on 6 August 2020
27 May 2020 CS01 Confirmation statement made on 27 May 2020 with updates
27 May 2020 PSC04 Change of details for Mr Zryan Mohammad Sharyf as a person with significant control on 27 May 2020
27 May 2020 PSC01 Notification of Shamal Abas Ibrahim as a person with significant control on 27 May 2020
14 Aug 2019 AD01 Registered office address changed from Unit 1, Ground Floor 17-19 Wharf Street South Leicester LE1 2AA England to 17 Wharf Street South Leicester LE1 2AA on 14 August 2019
18 Jul 2019 AD01 Registered office address changed from 1 Camden Street Leicester LE1 2AP England to Unit 1, Ground Floor 17-19 Wharf Street South Leicester LE1 2AA on 18 July 2019
11 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted