MZ RESEARCH LTD

Company Documents

DateDescription
25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

12/06/2412 June 2024 Application to strike the company off the register

View Document

12/04/2412 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

21/11/2321 November 2023 Registered office address changed from Park House 37 Clarence Street Leicester Leicestershire LE1 3RW England to St Mary's House Crewe Road Alsager Stoke-on-Trent ST7 2EW on 2023-11-21

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

10/11/2210 November 2022 Change of details for Miss Marta Zienkowska as a person with significant control on 2022-08-31

View Document

10/11/2210 November 2022 Director's details changed for Miss Marta Zienkowska on 2022-08-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-07 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

14/01/2214 January 2022 Change of details for Miss Marta Zienkowska as a person with significant control on 2022-01-05

View Document

13/01/2213 January 2022 Change of details for Miss Marta Zienkowska as a person with significant control on 2022-01-05

View Document

13/01/2213 January 2022 Director's details changed for Miss Marta Zienkowska on 2022-01-05

View Document

13/01/2213 January 2022 Registered office address changed from 320 City Road London EC1V 2NZ to Park House 37 Clarence Street Leicester Leicestershire LE1 3RW on 2022-01-13

View Document

26/11/2126 November 2021 Statement of capital following an allotment of shares on 2021-11-26

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

20/04/2120 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

09/04/209 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 077047320001

View Document

21/08/1921 August 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

21/08/1921 August 2019 31/07/18 UNAUDITED ABRIDGED

View Document

21/08/1921 August 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

25/01/1925 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARTA ZIENKOWSKA / 02/12/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

08/05/188 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

07/04/177 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

29/03/1629 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/07/1522 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARTA ZIENKOWSKA / 21/02/2015

View Document

22/07/1522 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

08/06/158 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/14

View Document

09/09/149 September 2014 DISS40 (DISS40(SOAD))

View Document

06/09/146 September 2014 REGISTERED OFFICE CHANGED ON 06/09/2014 FROM 32A PACKINGTON STREET LONDON N1 8QB ENGLAND

View Document

06/09/146 September 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

06/09/146 September 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/08/145 August 2014 FIRST GAZETTE

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

17/07/1317 July 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

18/03/1318 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

07/08/127 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

14/07/1114 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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