MAZILTO LTD

Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

29/10/2429 October 2024 Micro company accounts made up to 2024-01-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-26 with updates

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-22 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

28/12/2328 December 2023 Confirmation statement made on 2023-12-28 with no updates

View Document

11/11/2311 November 2023 Accounts for a dormant company made up to 2023-01-31

View Document

10/03/2310 March 2023 Elect to keep the directors' residential address register information on the public register

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

01/11/221 November 2022 Registered office address changed from 3 Nethercote Ave Manchester M23 1LL England to 21 Elmridge Drive Hale Barns Altrincham WA15 0JE on 2022-11-01

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/01/2224 January 2022 Micro company accounts made up to 2021-01-31

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

25/01/2125 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/01/2017 January 2020 COMPANY NAME CHANGED MEGA ORDER CHEF LTD CERTIFICATE ISSUED ON 17/01/20

View Document

17/01/2017 January 2020 APPOINTMENT TERMINATED, DIRECTOR SHAFQAT ALI

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES

View Document

12/11/1912 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

07/06/197 June 2019 COMPANY NAME CHANGED STOCKKCOTS LTD CERTIFICATE ISSUED ON 07/06/19

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MR. SHAFQAT ALI

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

08/10/188 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

24/10/1724 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

01/10/161 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/01/1626 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

14/10/1514 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

10/01/1510 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

27/09/1427 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

05/02/145 February 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

23/01/1423 January 2014 REGISTERED OFFICE CHANGED ON 23/01/2014 FROM 44 CLIFTON ROAD LONDON E7 8QE UNITED KINGDOM

View Document

01/10/131 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

05/02/135 February 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

11/06/1211 June 2012 REGISTERED OFFICE CHANGED ON 11/06/2012 FROM 299B SHREWSBURY ROAD LONDON E7 8QU UNITED KINGDOM

View Document

24/02/1224 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

11/01/1211 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

11/01/1211 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR YASIR AMIN MUGHAL / 01/09/2011

View Document

30/08/1130 August 2011 REGISTERED OFFICE CHANGED ON 30/08/2011 FROM 886A ROMFORD ROAD MANOR PARK LONDON E12 5JP ENGLAND

View Document

10/01/1110 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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