I & O MAZURE CO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
03/10/243 October 2024 | Confirmation statement made on 2024-10-03 with no updates |
31/07/2431 July 2024 | Micro company accounts made up to 2023-10-31 |
13/11/2313 November 2023 | Confirmation statement made on 2023-10-03 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
12/07/2312 July 2023 | Change of details for Mrs Olga Gennadievna Mazure as a person with significant control on 2023-07-01 |
12/07/2312 July 2023 | Director's details changed for Mrs Olga Mazure on 2023-07-01 |
21/12/2221 December 2022 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
03/10/223 October 2022 | Notification of Olga Yudina Mazure as a person with significant control on 2016-04-06 |
03/10/223 October 2022 | Confirmation statement made on 2022-10-03 with no updates |
16/12/2116 December 2021 | Micro company accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
03/10/213 October 2021 | Confirmation statement made on 2021-10-03 with no updates |
04/12/204 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
03/10/203 October 2020 | CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES |
20/06/2020 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
03/10/193 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
01/07/191 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
09/01/199 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / OLGA YUDINA MAZURE / 09/01/2019 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
21/03/1821 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
22/06/1722 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
05/10/165 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
07/04/167 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
07/10/157 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
24/06/1524 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
03/10/143 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
20/06/1420 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
03/10/133 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
14/03/1314 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
05/10/125 October 2012 | APPOINTMENT TERMINATED, SECRETARY HOWARD NAPPER |
05/10/125 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
12/04/1212 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
06/10/116 October 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
27/09/1127 September 2011 | COMPANY NAME CHANGED ROUPELL INVESTMENTS LIMITED CERTIFICATE ISSUED ON 27/09/11 |
27/09/1127 September 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
17/06/1117 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
27/10/1027 October 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
08/06/108 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
24/11/0924 November 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
24/11/0924 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / IVOR MAZURE / 02/10/2009 |
24/11/0924 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / OLGA YUDINA MAZURE / 02/10/2009 |
25/03/0925 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
28/11/0828 November 2008 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
04/02/084 February 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07 |
01/11/071 November 2007 | SECRETARY'S PARTICULARS CHANGED |
01/11/071 November 2007 | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS |
12/07/0712 July 2007 | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS |
02/03/072 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
15/01/0715 January 2007 | NEW DIRECTOR APPOINTED |
17/05/0617 May 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
13/10/0513 October 2005 | RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS |
20/09/0520 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
08/06/058 June 2005 | REGISTERED OFFICE CHANGED ON 08/06/05 FROM: 7 GRANARD BUSINESS CENTRE BUNNS LANE MILL HILL LONDON NW7 2DQ |
14/02/0514 February 2005 | RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS |
15/09/0415 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
07/11/037 November 2003 | RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS |
30/06/0330 June 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
29/10/0229 October 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
28/10/0228 October 2002 | RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS |
22/11/0122 November 2001 | RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS |
05/01/015 January 2001 | COMPANY NAME CHANGED DOCKLAND PROPERTIES LIMITED CERTIFICATE ISSUED ON 05/01/01 |
21/11/0021 November 2000 | NEW SECRETARY APPOINTED |
21/11/0021 November 2000 | NEW DIRECTOR APPOINTED |
21/11/0021 November 2000 | REGISTERED OFFICE CHANGED ON 21/11/00 FROM: 7 GRANARD BUSINESS CENTRE BUNNS LANE MILL HILL LONDON NW7 2DQ |
06/11/006 November 2000 | REGISTERED OFFICE CHANGED ON 06/11/00 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW |
06/11/006 November 2000 | DIRECTOR RESIGNED |
06/11/006 November 2000 | SECRETARY RESIGNED |
03/10/003 October 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company