CERTNM |
Company name changed mozzo world LIMITEDcertificate issued on 14/11/23
filed on: 14th, November 2023
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 20th, September 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 23, 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control January 26, 2023
filed on: 26th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 26, 2023 director's details were changed
filed on: 26th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(6 pages)
|
CH01 |
On April 29, 2022 director's details were changed
filed on: 29th, April 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 29, 2022
filed on: 29th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 23, 2022
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 14th, September 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 23, 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 25th, November 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 23, 2020
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 31, 2019
filed on: 31st, July 2019
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 23, 2019
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 21st, February 2019
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2019 to December 31, 2018
filed on: 14th, January 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 13th, July 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 23, 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 7th, November 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 23, 2017
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 23, 2016
filed on: 26th, April 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On July 17, 2015 director's details were changed
filed on: 17th, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 19th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 23, 2015
filed on: 16th, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 23, 2014
filed on: 24th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 24, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 18th, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 23, 2013
filed on: 19th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 24th, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 23, 2012
filed on: 4th, April 2012
| annual return
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on March 6, 2012
filed on: 6th, March 2012
| officers
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 21st, November 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed mozzo coffee LTDcertificate issued on 21/11/11
filed on: 21st, November 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on November 7, 2011 to change company name
change of name
|
|
AD01 |
Company moved to new address on September 26, 2011. Old Address: Unit 007 Solent Business Centre Millbrook Road West Hampshire Southampton SO15 0HW United Kingdom
filed on: 26th, September 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 8th, September 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 23, 2011
filed on: 15th, April 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on April 15, 2011. Old Address: Unit 013 Solent Business Centre 343 Millbrook Road West Southampton Hampshire SO15 0HW Uk
filed on: 15th, April 2011
| address
|
Free Download
(1 page)
|
AD04 |
Register(s) moved to registered office address
filed on: 14th, April 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 5th, January 2011
| accounts
|
Free Download
(4 pages)
|
AD02 |
Notification of SAIL
filed on: 13th, April 2010
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 13th, April 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 23, 2010
filed on: 13th, April 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On April 12, 2010 director's details were changed
filed on: 12th, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 19th, February 2010
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to May 7, 2009 - Annual return with full member list
filed on: 7th, May 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2008
filed on: 18th, March 2009
| accounts
|
Free Download
(1 page)
|
363a |
Period up to September 10, 2008 - Annual return with full member list
filed on: 10th, September 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 27/03/2008 from 16 cracknore road, freemantle southampton hampshire SO15 1JD
filed on: 27th, March 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, March 2007
| incorporation
|
Free Download
(11 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, March 2007
| incorporation
|
Free Download
(11 pages)
|