MAZECHASE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 NewMicro company accounts made up to 2024-12-20

View Document

05/03/255 March 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

20/12/2420 December 2024 Annual accounts for year ending 20 Dec 2024

View Accounts

02/02/242 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

20/12/2320 December 2023 Annual accounts for year ending 20 Dec 2023

View Accounts

04/10/234 October 2023 Appointment of Mcm Services No 1 Limited as a director on 2023-10-01

View Document

03/05/233 May 2023 Micro company accounts made up to 2022-12-20

View Document

06/03/236 March 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

23/01/2323 January 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-20

View Document

20/12/2220 December 2022 Annual accounts for year ending 20 Dec 2022

View Accounts

09/05/229 May 2022 Appointment of Mr William Graham Robertson as a director on 2022-05-09

View Document

31/01/2231 January 2022 Termination of appointment of Livia Anna Maria Epps as a director on 2022-01-21

View Document

31/01/2231 January 2022 Cessation of Livia Anna Maria Epps as a person with significant control on 2022-01-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with updates

View Document

31/01/2231 January 2022 Appointment of Mrs Judith Jane Graziani as a director on 2022-01-31

View Document

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

View Accounts

14/07/2114 July 2021 Termination of appointment of Simon Crispin Groom as a secretary on 2021-07-12

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-03 with no updates

View Document

05/07/215 July 2021 Registered office address changed from C/O Gilbert Allen & Co Churchdown Chambers, Bordyke Tonbridge Kent TN9 1NR to Boulters House Coronation Road Ascot SL5 9LG on 2021-07-05

View Document

05/07/215 July 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

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

View Accounts

15/07/2015 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

15/08/1915 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

12/01/1812 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCOISE LIVIA HAUSERMANN

View Document

12/01/1812 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIE-LOUISE ANNE HAUSERMANN

View Document

12/01/1812 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIVIA ANNA MARIA EPPS

View Document

10/10/1710 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

01/09/161 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

20/07/1620 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

27/08/1527 August 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

17/07/1517 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / LIVIA ANNA MARIA EPPS / 25/06/2015

View Document

17/07/1517 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

12/08/1412 August 2014 25/06/14 NO CHANGES

View Document

17/07/1417 July 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

30/07/1330 July 2013 25/06/13 NO CHANGES

View Document

22/07/1322 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

12/07/1212 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

12/07/1212 July 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

10/08/1110 August 2011 25/06/11 NO CHANGES

View Document

08/08/118 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/09/1015 September 2010 25/06/10 NO CHANGES

View Document

22/07/0922 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

21/07/0921 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

22/07/0822 July 2008 RETURN MADE UP TO 25/06/08; NO CHANGE OF MEMBERS

View Document

14/09/0714 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/09/074 September 2007 RETURN MADE UP TO 25/06/07; NO CHANGE OF MEMBERS

View Document

29/09/0629 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/07/0625 July 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/08/034 August 2003 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/06/0327 June 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

06/07/026 July 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/10/0128 October 2001 REGISTERED OFFICE CHANGED ON 28/10/01 FROM: 7 SAINT BOTOLPHS ROAD SEVENOAKS KENT TN13 3AJ

View Document

17/07/0117 July 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/03/0121 March 2001 REGISTERED OFFICE CHANGED ON 21/03/01 FROM: NORTHSIDE HOUSE 69 TWEEDY ROAD BROMLEY KENT BR1 3WA

View Document

19/10/0019 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/07/0017 July 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 NEW SECRETARY APPOINTED

View Document

17/07/0017 July 2000 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9927 July 1999 RETURN MADE UP TO 25/06/99; NO CHANGE OF MEMBERS

View Document

08/04/998 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/11/9824 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/07/9810 July 1998 RETURN MADE UP TO 25/06/98; FULL LIST OF MEMBERS

View Document

17/09/9717 September 1997

View Document

17/09/9717 September 1997 RETURN MADE UP TO 25/06/97; NO CHANGE OF MEMBERS

View Document

03/08/973 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/10/9629 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

14/11/9514 November 1995 RETURN MADE UP TO 25/06/95; FULL LIST OF MEMBERS

View Document

11/10/9511 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

19/10/9419 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

19/10/9419 October 1994 Accounts made up to 1993-12-31

View Document

13/09/9413 September 1994

View Document

13/09/9413 September 1994 RETURN MADE UP TO 25/06/94; NO CHANGE OF MEMBERS

View Document

06/07/946 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/07/946 July 1994

View Document

06/07/946 July 1994 DIRECTOR RESIGNED

View Document

31/10/9331 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

31/10/9331 October 1993 Accounts made up to 1992-12-31

View Document

01/09/931 September 1993

View Document

01/09/931 September 1993 RETURN MADE UP TO 25/06/93; NO CHANGE OF MEMBERS

View Document

04/09/924 September 1992

View Document

04/09/924 September 1992 RETURN MADE UP TO 25/06/92; FULL LIST OF MEMBERS

View Document

29/07/9229 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

29/07/9229 July 1992 Accounts made up to 1991-12-31

View Document

20/02/9220 February 1992

View Document

01/11/911 November 1991 Accounts made up to 1990-12-31

View Document

01/11/911 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

30/09/9130 September 1991

View Document

30/09/9130 September 1991 RETURN MADE UP TO 25/06/91; NO CHANGE OF MEMBERS

View Document

10/08/9010 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

10/08/9010 August 1990 Accounts made up to 1989-12-31

View Document

17/07/9017 July 1990

View Document

17/07/9017 July 1990 RETURN MADE UP TO 25/06/90; NO CHANGE OF MEMBERS

View Document

17/07/9017 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/07/9017 July 1990

View Document

26/07/8926 July 1989 Accounts made up to 1988-12-31

View Document

26/07/8926 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

17/04/8917 April 1989 RETURN MADE UP TO 05/04/89; FULL LIST OF MEMBERS

View Document

17/04/8917 April 1989

View Document

23/08/8823 August 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

23/08/8823 August 1988

View Document

02/08/882 August 1988 REGISTERED OFFICE CHANGED ON 02/08/88 FROM: 1 ALBEMARLE ROAD BECKENHAM KENT BL3 2JU

View Document

02/08/882 August 1988

View Document

13/07/8813 July 1988 Accounts made up to 1987-12-31

View Document

13/07/8813 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

24/05/8824 May 1988

View Document

24/05/8824 May 1988 RETURN MADE UP TO 28/04/88; FULL LIST OF MEMBERS

View Document

16/02/8716 February 1987

View Document

16/02/8716 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/8710 February 1987

View Document

10/02/8710 February 1987 REGISTERED OFFICE CHANGED ON 10/02/87 FROM: EPWORTH HOUSE 25/35 CITY ROAD LONDON EC1Y 1AA

View Document

08/12/868 December 1986 MEMORANDUM OF ASSOCIATION

View Document

05/11/865 November 1986 CERTIFICATE OF INCORPORATION

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