MOZZA GROUP LTD

Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-07-19 with no updates

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

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

View Accounts

19/07/2319 July 2023 Confirmation statement made on 2023-07-19 with updates

View Document

11/05/2311 May 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

28/03/2328 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-19 with updates

View Document

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

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES

View Document

10/07/2010 July 2020 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

10/07/2010 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIULIA MIRELLA MARINI

View Document

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

View Accounts

12/02/2012 February 2020 REGISTERED OFFICE CHANGED ON 12/02/2020 FROM 6TH FLOOR, GORDON CHAMBERS 90 MITCHELL STREET GLASGOW G1 3NQ SCOTLAND

View Document

12/02/2012 February 2020 PSC'S CHANGE OF PARTICULARS / VIVA ITALIA LTD / 12/02/2020

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

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

View Accounts

04/02/194 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GIUSEPPE MARINI / 04/02/2019

View Document

30/01/1930 January 2019 PREVSHO FROM 30/04/2018 TO 31/03/2018

View Document

30/01/1930 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

04/12/184 December 2018 PSC'S CHANGE OF PARTICULARS / ARIANNA PROPERTIES LTD. / 12/09/2018

View Document

04/12/184 December 2018 DIRECTOR APPOINTED MR GIUSEPPE MARINI

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, DIRECTOR GIULIA MARINI

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES

View Document

20/04/1820 April 2018 CURRSHO FROM 31/07/2018 TO 30/04/2018

View Document

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

View Accounts

09/03/189 March 2018 DIRECTOR APPOINTED MRS GIULIA MIRELLA MARINI

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE MARINI

View Document

20/07/1720 July 2017 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