M & Z PERFECT LTD

Company Documents

DateDescription
06/08/256 August 2025 Statement of affairs

View Document

29/07/2529 July 2025 Resolutions

View Document

29/07/2529 July 2025 Appointment of a voluntary liquidator

View Document

24/07/2524 July 2025 Registered office address changed from 8 Merton Court 99 Leicester Road Barnet EN5 5EN England to Mountview Court 1148 High Road Whetstone London N20 0RA on 2025-07-24

View Document

10/05/2510 May 2025 Compulsory strike-off action has been suspended

View Document

10/05/2510 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

06/05/246 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

30/08/2330 August 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

10/05/2310 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

18/04/2318 April 2023 Registered office address changed from 8 99 Leicester Road Barnet EN5 5EN England to 8 Merton Court 99 Leicester Road Barnet EN5 5EN on 2023-04-18

View Document

14/04/2314 April 2023 Registered office address changed from 8 Basildon Close Watford WD18 8WL England to 8 99 Leicester Road Barnet EN5 5EN on 2023-04-14

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

02/07/202 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

27/04/2027 April 2020 REGISTERED OFFICE CHANGED ON 27/04/2020 FROM 1C PHOENIX COURT LONDON COLNEY ST. ALBANS HERTFORDSHIRE AL2 1JH ENGLAND

View Document

27/04/2027 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN SABO / 19/04/2020

View Document

05/07/195 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

15/11/1815 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

19/02/1819 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

04/09/164 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

10/05/1610 May 2016 REGISTERED OFFICE CHANGED ON 10/05/2016 FROM 132 LILLIPUT AVENUE NORTHOLT MIDDLESEX UB5 5QA ENGLAND

View Document

10/05/1610 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

13/04/1613 April 2016 REGISTERED OFFICE CHANGED ON 13/04/2016 FROM 26 SILKFIELD ROAD LONDON NW9 6QU

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

05/05/155 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

16/05/1416 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/06/134 June 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR ZUZANA SABOVA

View Document

03/06/133 June 2013 DIRECTOR APPOINTED MR MARTIN SABO

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

09/11/129 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

16/05/1216 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS ZUZANA SASALOVA / 01/05/2012

View Document

20/06/1120 June 2011 REGISTERED OFFICE CHANGED ON 20/06/2011 FROM 40 WHITCHURCH GARDENS EDGWARE MIDDLESEX HA8 6PD UNITED KINGDOM

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS ZUZANA SASALOVA / 20/06/2011

View Document

05/05/115 May 2011 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