MOZZO LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/04/244 April 2024 Confirmation statement made on 2024-03-23 with updates

View Document

23/02/2423 February 2024 Director's details changed for Mr Grant James Lang on 2024-02-22

View Document

23/02/2423 February 2024 Change of details for Mr Grant James Lang as a person with significant control on 2024-02-22

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/11/2314 November 2023 Certificate of change of name

View Document

20/09/2320 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-03-23 with updates

View Document

26/01/2326 January 2023 Director's details changed for Mr Grant James Lang on 2023-01-26

View Document

26/01/2326 January 2023 Change of details for Mr Grant James Lang as a person with significant control on 2023-01-26

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/04/2229 April 2022 Director's details changed for Mr Grant James Lang on 2022-04-29

View Document

29/04/2229 April 2022 Change of details for Mr Grant James Lang as a person with significant control on 2022-04-29

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-23 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/07/1931 July 2019 COMPANY NAME CHANGED MOZZO LIMITED CERTIFICATE ISSUED ON 31/07/19

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES

View Document

21/02/1921 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/07/1813 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

07/11/177 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

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

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/04/1626 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

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

View Accounts

17/07/1517 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / GRANT LANG / 17/07/2015

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/04/1516 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

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

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/04/1424 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

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

View Accounts

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/04/1319 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

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

View Accounts

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/04/124 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/03/126 March 2012 APPOINTMENT TERMINATED, SECRETARY ANDREA FAUSTINO

View Document

21/11/1121 November 2011 COMPANY NAME CHANGED MOZZO COFFEE LTD CERTIFICATE ISSUED ON 21/11/11

View Document

21/11/1121 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/09/1126 September 2011 REGISTERED OFFICE CHANGED ON 26/09/2011 FROM UNIT 007 SOLENT BUSINESS CENTRE MILLBROOK ROAD WEST HAMPSHIRE SOUTHAMPTON SO15 0HW UNITED KINGDOM

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/04/1115 April 2011 REGISTERED OFFICE CHANGED ON 15/04/2011 FROM UNIT 013 SOLENT BUSINESS CENTRE 343 MILLBROOK ROAD WEST SOUTHAMPTON HAMPSHIRE SO15 0HW UK

View Document

15/04/1115 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

14/04/1114 April 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/04/1013 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

13/04/1013 April 2010 SAIL ADDRESS CREATED

View Document

13/04/1013 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRANT LANG / 12/04/2010

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

10/09/0810 September 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 REGISTERED OFFICE CHANGED ON 27/03/2008 FROM 16 CRACKNORE ROAD, FREEMANTLE SOUTHAMPTON HAMPSHIRE SO15 1JD

View Document

23/03/0723 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