MAZMIK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

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

View Accounts

10/05/2410 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

19/03/2419 March 2024 Micro company accounts made up to 2023-06-30

View Document

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

View Accounts

17/05/2317 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

13/12/2213 December 2022 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

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

View Accounts

18/02/2118 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

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

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

16/03/2016 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

16/03/2016 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIOS STYLIANOU / 16/03/2020

View Document

16/03/2016 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIOS STYLIANOU / 16/03/2020

View Document

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

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

22/03/1922 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

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

View Accounts

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

08/03/188 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL KEILTHY

View Document

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

View Accounts

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

21/03/1721 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

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

View Accounts

05/05/165 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

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

View Accounts

05/05/155 May 2015 REGISTERED OFFICE CHANGED ON 05/05/2015 FROM 98 CROWN ROAD SHOREHAM-BY-SEA WEST SUSSEX BN43 6GE

View Document

05/05/155 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

11/06/1411 June 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/05/142 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

02/05/142 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIOS STYLIANOU / 01/04/2014

View Document

02/05/142 May 2014 REGISTERED OFFICE CHANGED ON 02/05/2014 FROM 77 HARBOUR WAY SHOREHAM-BY-SEA WEST SUSSEX BN43 5BX ENGLAND

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

05/06/135 June 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

24/05/1324 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROLAND KEILTHY / 24/05/2013

View Document

24/05/1324 May 2013 REGISTERED OFFICE CHANGED ON 24/05/2013 FROM FLAT 9 ST. NICHOLAS PLACE EMERALD QUAY SHOREHAM-BY-SEA BN43 5JR ENGLAND

View Document

24/05/1324 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIOS STYLIANOU / 24/05/2013

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

08/06/128 June 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/10/1113 October 2011 PREVEXT FROM 31/05/2011 TO 30/06/2011

View Document

05/05/115 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

04/05/104 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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