MIZZY BUSINESS SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

17/02/2417 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

06/06/236 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

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

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

05/02/215 February 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/05/2022 May 2020 30/08/19 TOTAL EXEMPTION FULL

View Document

19/03/2019 March 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES SCOTT

View Document

17/03/2017 March 2020 DIRECTOR APPOINTED MR RICHARD ROGER COE

View Document

17/03/2017 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD ROGER COE

View Document

17/03/2017 March 2020 CESSATION OF JAMES DAVID SCOTT AS A PSC

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

30/08/1930 August 2019 Annual accounts for year ending 30 Aug 2019

View Accounts

30/05/1930 May 2019 30/08/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

30/08/1830 August 2018 Annual accounts for year ending 30 Aug 2018

View Accounts

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

26/02/1826 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

10/05/1710 May 2017 COMPANY NAME CHANGED MIZZY DIGITAL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 10/05/17

View Document

09/05/179 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID SCOTT / 01/05/2017

View Document

04/11/164 November 2016 REGISTERED OFFICE CHANGED ON 04/11/2016 FROM SUITE LP33823 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

31/08/1631 August 2016 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