Advanced company searchLink opens in new window

OUZZA LTD

Company number 12436722

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)
21 Jun 2024 AA Micro company accounts made up to 5 April 2024
13 Feb 2024 CS01 Confirmation statement made on 26 January 2024 with updates
30 Oct 2023 AA Micro company accounts made up to 5 April 2023
11 Mar 2023 CS01 Confirmation statement made on 26 January 2023 with updates
14 Oct 2022 AD01 Registered office address changed from 2 Tawelfan Carway Kidwelly SA17 4HW United Kingdom to Office 3 146/148 Bury Old Road Manchester M45 6AT on 14 October 2022
07 Oct 2022 AA Micro company accounts made up to 5 April 2022
07 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with updates
27 Dec 2021 AD01 Registered office address changed from 42 Tyle Teg Burry Port Carmarthen SA16 0SS United Kingdom to 2 Tawelfan Carway Kidwelly SA17 4HW on 27 December 2021
29 Sep 2021 AA Micro company accounts made up to 5 April 2021
02 Sep 2021 AD01 Registered office address changed from 17 Tyrisha Road Grovesend Swansea SA4 4WF United Kingdom to 42 Tyle Teg Burry Port Carmarthen SA16 0SS on 2 September 2021
16 Apr 2021 CS01 Confirmation statement made on 2 February 2021 with updates
08 Feb 2021 AD01 Registered office address changed from 1 Plas Bach Cottages Pontyates Llaneli SA15 5UT United Kingdom to 17 Tyrisha Road Grovesend Swansea SA4 4WF on 8 February 2021
24 Oct 2020 AA01 Current accounting period extended from 28 February 2021 to 5 April 2021
14 Oct 2020 CERTNM Company name changed mistglimmer LTD\certificate issued on 14/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-14
06 Jul 2020 AD01 Registered office address changed from 5 Stoke Close Belper DE56 0DN to 1 Plas Bach Cottages Pontyates Llaneli SA15 5UT on 6 July 2020
04 May 2020 PSC07 Cessation of Daniel Macko as a person with significant control on 26 February 2020
30 Apr 2020 PSC01 Notification of Lizbeth Guevarra as a person with significant control on 26 February 2020
11 Mar 2020 TM01 Termination of appointment of Daniel Macko as a director on 26 February 2020
09 Mar 2020 AP01 Appointment of Ms Lizbeth Guevarra as a director on 26 February 2020
24 Feb 2020 AD01 Registered office address changed from 63 Dawlish Road London E10 6QB United Kingdom to 5 Stoke Close Belper DE56 0DN on 24 February 2020
03 Feb 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-02-03
  • GBP 1