MAZOOM IT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

28/10/2428 October 2024 Appointment of Ms Ruth Emma Lewis as a secretary on 2024-10-21

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-21 with updates

View Document

28/10/2428 October 2024 Termination of appointment of Deena Jones as a secretary on 2024-10-21

View Document

28/10/2428 October 2024 Change of details for Mr Tim Jones as a person with significant control on 2024-10-21

View Document

28/10/2428 October 2024 Cessation of Deena Jones as a person with significant control on 2024-10-21

View Document

23/05/2423 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-03-04 with updates

View Document

08/06/238 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-04 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/06/2117 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 04/03/21, WITH UPDATES

View Document

27/05/2027 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

07/05/197 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES

View Document

16/05/1816 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/03/1821 March 2018 PSC'S CHANGE OF PARTICULARS / MR TIM JONES / 21/03/2018

View Document

21/03/1821 March 2018 PSC'S CHANGE OF PARTICULARS / MRS DEENA JONES / 21/03/2018

View Document

21/03/1821 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM JONES / 21/03/2018

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES

View Document

16/05/1716 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

06/03/176 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / TIM JONES / 05/03/2017

View Document

06/03/176 March 2017 SECRETARY'S CHANGE OF PARTICULARS / DEENA JONES / 06/03/2017

View Document

08/09/168 September 2016 REGISTERED OFFICE CHANGED ON 08/09/2016 FROM 99 CANTERBURY ROAD WHITSTABLE KENT CT5 4HG UNITED KINGDOM

View Document

03/06/163 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/04/161 April 2016 04/03/16 NO CHANGES

View Document

31/03/1631 March 2016 REGISTERED OFFICE CHANGED ON 31/03/2016 FROM 99 CANTERBURY ROAD WHITSTABLE KENT CT5 4HG

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/07/152 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/03/1523 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/03/1420 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

20/03/1420 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / TIM JONES / 20/03/2014

View Document

20/03/1420 March 2014 SECRETARY'S CHANGE OF PARTICULARS / DEENA JONES / 20/03/2014

View Document

18/10/1318 October 2013 REGISTERED OFFICE CHANGED ON 18/10/2013 FROM, 4 BIRTLEY RISE, BRAMLEY, GUILDFORD, SURREY, GU5 0HZ, ENGLAND

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/07/131 July 2013 REGISTERED OFFICE CHANGED ON 01/07/2013 FROM, 16 HAWKWELL PARK DRIVE, HOCKLEY, ESSEX, SS5 4HB

View Document

01/07/131 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN HAINES / 08/09/2012

View Document

26/06/1326 June 2013 SECRETARY'S CHANGE OF PARTICULARS / DEENA JONES / 21/06/2013

View Document

26/06/1326 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN HAINES / 21/06/2013

View Document

09/04/139 April 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/07/1213 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

26/04/1226 April 2012 REGISTERED OFFICE CHANGED ON 26/04/2012 FROM, 26 COCKERELL CLOSE, BASILDON, ESSEX, SS13 1QR

View Document

04/04/124 April 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN HAINES / 31/01/2012

View Document

12/09/1112 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

31/03/1131 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

15/03/1115 March 2011 SECRETARY APPOINTED DEENA JONES

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, SECRETARY VICTORIA FRANCE

View Document

17/06/1017 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN HAINES / 01/10/2009

View Document

31/03/1031 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

20/07/0920 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

27/03/0927 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 REGISTERED OFFICE CHANGED ON 17/10/2008 FROM, 26 RIVER COURT, PORTSMOUTH ROAD, SURBITON, SURREY, KT6 4EY

View Document

10/06/0810 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

27/03/0827 March 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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