MZR LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/02/259 February 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

24/10/2424 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/01/2418 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

04/10/234 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

15/02/2315 February 2023 Change of details for Dr. Nabeel Sultan as a person with significant control on 2023-02-07

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-01-11 with updates

View Document

07/02/237 February 2023 Director's details changed for Dr. Nabeel Sultan on 2023-02-07

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

01/02/221 February 2022 Second filing of Confirmation Statement dated 2017-01-11

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-11 with updates

View Document

19/01/2219 January 2022 Change of details for Dr Munazza Nabeel as a person with significant control on 2021-12-31

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 PSC'S CHANGE OF PARTICULARS / DR MUNAZZA NABEEL / 19/09/2017

View Document

27/09/1727 September 2017 PSC'S CHANGE OF PARTICULARS / DR. NABEEL SULTAN / 19/09/2017

View Document

27/09/1727 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MUNAZZA NABEEL / 19/09/2017

View Document

27/09/1727 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR. NABEEL SULTAN / 19/09/2017

View Document

27/09/1727 September 2017 REGISTERED OFFICE CHANGED ON 27/09/2017 FROM 23 PENINE CLOSE OADBY LEICESTER LE2 4TB ENGLAND

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

26/01/1726 January 2017 Confirmation statement made on 2017-01-11 with updates

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

18/04/1618 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MUNAZZA NABEEL / 22/02/2016

View Document

18/04/1618 April 2016 REGISTERED OFFICE CHANGED ON 18/04/2016 FROM 50 FOX HOLLOW OADBY LEICESTER LEICESTERSHIRE LE2 4QY

View Document

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / NABEEL SULTAN / 22/02/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

11/01/1611 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

12/01/1512 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/03/143 March 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

03/03/143 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MUNAZZA NABEEL / 11/01/2014

View Document

03/03/143 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / NABEEL SULTAN / 11/01/2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

10/10/1310 October 2013 REGISTERED OFFICE CHANGED ON 10/10/2013 FROM 31 JAMES GAVIN WAY LEICESTER LEICESTERSHIRE LE2 4UE UNITED KINGDOM

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/02/134 February 2013 REGISTERED OFFICE CHANGED ON 04/02/2013 FROM 109 COLEMAN ROAD LEICESTER LE5 4LE UNITED KINGDOM

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

14/01/1314 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

11/01/1211 January 2012 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