MAZEL TRADING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

23/01/2423 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

07/07/237 July 2023 Confirmation statement made on 2023-07-01 with updates

View Document

07/07/237 July 2023 Secretary's details changed for Miri Tager on 2023-05-01

View Document

07/07/237 July 2023 Notification of Miriam Tager as a person with significant control on 2023-05-01

View Document

07/07/237 July 2023 Change of details for Mr Nathan Tager as a person with significant control on 2023-05-01

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

10/11/2210 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

01/07/211 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

01/07/211 July 2021 Change of details for Mr Nathan Tager as a person with significant control on 2021-01-15

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/02/2110 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/08/1912 August 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/11/181 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

17/10/1717 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/11/1622 November 2016 REGISTERED OFFICE CHANGED ON 22/11/2016 FROM 112 GREEN LANE EDGWARE MIDDLESEX HA8 8EJ

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/12/1514 December 2015 PREVSHO FROM 13/07/2015 TO 30/06/2015

View Document

08/07/158 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

21/11/1421 November 2014 Annual accounts small company total exemption made up to 13 July 2014

View Document

28/08/1428 August 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

13/07/1413 July 2014 Annual accounts for year ending 13 Jul 2014

View Accounts

10/10/1310 October 2013 Annual accounts small company total exemption made up to 13 July 2013

View Document

07/08/137 August 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

17/07/1317 July 2013 REGISTERED OFFICE CHANGED ON 17/07/2013 FROM 5 WINDUS ROAD LONDON N16 6UT

View Document

13/07/1313 July 2013 Annual accounts for year ending 13 Jul 2013

View Accounts

06/02/136 February 2013 Annual accounts small company total exemption made up to 13 July 2012

View Document

09/07/129 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 13 July 2011

View Document

11/07/1111 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 13 July 2010

View Document

23/08/1023 August 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NATHAN TAGER / 07/07/2010

View Document

20/02/1020 February 2010 Annual accounts small company total exemption made up to 13 July 2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 13 July 2008

View Document

07/08/087 August 2008 RETURN MADE UP TO 08/07/08; NO CHANGE OF MEMBERS

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 13 July 2007

View Document

27/11/0727 November 2007 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS; AMEND

View Document

26/07/0726 July 2007 RETURN MADE UP TO 08/07/07; NO CHANGE OF MEMBERS

View Document

11/05/0711 May 2007 NEW SECRETARY APPOINTED

View Document

11/05/0711 May 2007 SECRETARY RESIGNED

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 13/07/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 13/07/05

View Document

19/08/0519 August 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 13/07/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 13/07/03

View Document

16/09/0316 September 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 13/07/02

View Document

19/02/0319 February 2003 REGISTERED OFFICE CHANGED ON 19/02/03 FROM: 4-6 WINDUS MEWS LONDON N16 6UP

View Document

21/10/0221 October 2002 RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 13/07/01

View Document

01/08/011 August 2001 RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 REGISTERED OFFICE CHANGED ON 27/06/01 FROM: 250 ST ANNES ROAD LONDON N15 5BN

View Document

11/01/0111 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 13/07/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 13/07/99

View Document

15/12/9915 December 1999 RETURN MADE UP TO 08/07/99; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 13/07/98

View Document

14/09/9814 September 1998 RETURN MADE UP TO 08/07/98; FULL LIST OF MEMBERS

View Document

16/02/9816 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 13/07/97

View Document

07/08/977 August 1997 RETURN MADE UP TO 08/07/97; NO CHANGE OF MEMBERS

View Document

19/01/9719 January 1997 ACC. REF. DATE SHORTENED FROM 31/07/96 TO 13/07/96

View Document

19/01/9719 January 1997 FULL ACCOUNTS MADE UP TO 13/07/96

View Document

10/07/9610 July 1996 RETURN MADE UP TO 08/07/96; NO CHANGE OF MEMBERS

View Document

23/02/9623 February 1996 FULL ACCOUNTS MADE UP TO 13/07/95

View Document

03/01/963 January 1996 RETURN MADE UP TO 08/07/95; FULL LIST OF MEMBERS

View Document

03/01/963 January 1996 REGISTERED OFFICE CHANGED ON 03/01/96 FROM: 16A CAZENOVE ROAD LONDON N16 6BD

View Document

18/07/9418 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/07/9418 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/07/9418 July 1994 REGISTERED OFFICE CHANGED ON 18/07/94 FROM: 16A CAZENOVE ROAD STOKE NEWINGTON LONDON N16 6BD

View Document

08/07/948 July 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information