MAZEES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 NewConfirmation statement made on 2025-06-14 with no updates

View Document

31/05/2531 May 2025 Micro company accounts made up to 2024-05-31

View Document

14/06/2414 June 2024 Registered office address changed from 541a Rainham Road South Dagenham RM10 7XJ England to 6 Edge Hill Gardens Dagenham RM10 7LB on 2024-06-14

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-14 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/05/2430 May 2024 Micro company accounts made up to 2023-05-31

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/05/2323 May 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

28/03/2228 March 2022 Certificate of change of name

View Document

25/03/2225 March 2022 Registered office address changed from 93 New Road Dagenham Essex RM10 9NL United Kingdom to 80a Highfield Road Romford RM5 3RU on 2022-03-25

View Document

25/03/2225 March 2022 Appointment of Shamsi Adeniyi Ladejobi as a director on 2022-03-23

View Document

25/03/2225 March 2022 Cessation of Barbra Ladejobi as a person with significant control on 2022-03-23

View Document

25/03/2225 March 2022 Termination of appointment of Barbra Ladejobi as a director on 2022-03-23

View Document

25/03/2225 March 2022 Notification of Shamsi Adeniyi Ladejobi as a person with significant control on 2022-03-23

View Document

11/12/2111 December 2021 Compulsory strike-off action has been discontinued

View Document

11/12/2111 December 2021 Compulsory strike-off action has been discontinued

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

22/10/2122 October 2021 Compulsory strike-off action has been suspended

View Document

22/10/2122 October 2021 Compulsory strike-off action has been suspended

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

14/09/2014 September 2020 PSC'S CHANGE OF PARTICULARS / BARBRA LADEJOBI / 11/03/2020

View Document

11/09/2011 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / BARBRA LADEJOBI / 11/03/2020

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/02/2014 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

26/07/1926 July 2019 CESSATION OF JENNIFER OLUWATOSIN ABDULAI AS A PSC

View Document

26/07/1926 July 2019 COMPANY NAME CHANGED MAZEE JAY'S LIMITED CERTIFICATE ISSUED ON 26/07/19

View Document

26/07/1926 July 2019 DIRECTOR APPOINTED BARBRA LADEJOBI

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

26/07/1926 July 2019 APPOINTMENT TERMINATED, DIRECTOR JENNIFER ABDULAI

View Document

26/07/1926 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARBRA LADEJOBI

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/05/1924 May 2019 APPOINTMENT TERMINATED, DIRECTOR BARBRA LADEJOBI

View Document

24/05/1924 May 2019 COMPANY NAME CHANGED MAZEES LIMITED CERTIFICATE ISSUED ON 24/05/19

View Document

24/05/1924 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER OLUWATOSIN ABDULAI

View Document

24/05/1924 May 2019 DIRECTOR APPOINTED JENNIFER OLUWATOSIN ABDULAI

View Document

24/05/1924 May 2019 CESSATION OF BARBRA LADEJOBI AS A PSC

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, DIRECTOR RILWANULAI MUMUNI

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

27/11/1827 November 2018 DIRECTOR APPOINTED MR RILWANULAI LAKUNLE MUMUNI

View Document

17/05/1817 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information