MITZI LORENZ LIMITED

Company Documents

DateDescription
01/11/241 November 2024 Accounts for a dormant company made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

28/10/2428 October 2024 Secretary's details changed for Tony Lorenz on 2024-10-28

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

28/10/2428 October 2024 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ to Lynton House 7-12 Tavistock Square London London WC1H 9BQ on 2024-10-28

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/11/2110 November 2021 Accounts for a dormant company made up to 2021-10-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

12/11/1912 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

14/11/1814 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

14/11/1714 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

14/11/1714 November 2017 SECRETARY'S CHANGE OF PARTICULARS / TONY LORENZ / 26/10/2017

View Document

14/11/1714 November 2017 SECRETARY'S CHANGE OF PARTICULARS / TONY LORENZ / 26/10/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

19/12/1619 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/11/1525 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

25/11/1525 November 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

02/06/152 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

24/11/1424 November 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

24/11/1424 November 2014 SECRETARY'S CHANGE OF PARTICULARS / TONY LORENZ / 16/10/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

25/11/1325 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

25/11/1325 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

07/05/137 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

26/11/1226 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/11/1130 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

30/11/1130 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

09/05/119 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

15/11/1015 November 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

09/12/099 December 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / VANESSA MANASSEH / 26/10/2009

View Document

18/11/0918 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

12/11/0812 November 2008 31/10/08 TOTAL EXEMPTION FULL

View Document

10/11/0810 November 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07

View Document

04/12/074 December 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

13/11/0313 November 2003 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

11/05/0311 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

28/10/0228 October 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

05/11/015 November 2001 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/015 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/013 July 2001 NEW SECRETARY APPOINTED

View Document

03/07/013 July 2001 NEW DIRECTOR APPOINTED

View Document

03/07/013 July 2001 REGISTERED OFFICE CHANGED ON 03/07/01 FROM: C/O BSG VALENTINE LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ

View Document

06/11/006 November 2000 REGISTERED OFFICE CHANGED ON 06/11/00 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

06/11/006 November 2000 DIRECTOR RESIGNED

View Document

06/11/006 November 2000 SECRETARY RESIGNED

View Document

26/10/0026 October 2000 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