MEZZO LABS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/09/253 September 2025 New | |
03/09/253 September 2025 New | |
03/09/253 September 2025 New | Audit exemption subsidiary accounts made up to 2024-12-31 |
03/09/253 September 2025 New | |
09/05/259 May 2025 | Confirmation statement made on 2025-05-09 with no updates |
24/03/2524 March 2025 | Registration of charge 058111990004, created on 2025-03-21 |
03/01/253 January 2025 | Termination of appointment of James Spencer Clifton as a director on 2024-12-31 |
20/09/2420 September 2024 | |
20/09/2420 September 2024 | |
20/09/2420 September 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
20/09/2420 September 2024 | |
09/05/249 May 2024 | Confirmation statement made on 2024-05-09 with no updates |
29/04/2429 April 2024 | Statement of company's objects |
15/04/2415 April 2024 | Memorandum and Articles of Association |
15/04/2415 April 2024 | Resolutions |
15/04/2415 April 2024 | Resolutions |
15/04/2415 April 2024 | Resolutions |
03/04/243 April 2024 | Registration of charge 058111990003, created on 2024-03-27 |
19/10/2319 October 2023 | Director's details changed for Mr James Spencer Clifton on 2023-02-13 |
19/10/2319 October 2023 | Director's details changed for Mr Giles Derek Lee on 2023-02-13 |
19/09/2319 September 2023 | Total exemption full accounts made up to 2022-12-31 |
22/06/2322 June 2023 | Second filing of the annual return made up to 2012-07-23 |
23/05/2323 May 2023 | Statement of capital following an allotment of shares on 2009-05-09 |
17/05/2317 May 2023 | Second filing of the annual return made up to 2013-05-09 |
17/05/2317 May 2023 | Second filing of the annual return made up to 2011-05-09 |
17/05/2317 May 2023 | Second filing of the annual return made up to 2016-05-09 |
17/05/2317 May 2023 | Second filing of the annual return made up to 2014-05-09 |
17/05/2317 May 2023 | Second filing of the annual return made up to 2015-05-09 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-09 with updates |
27/03/2327 March 2023 | Previous accounting period extended from 2022-12-29 to 2022-12-31 |
24/03/2324 March 2023 | Appointment of Michael Smuts Langford as a secretary on 2023-03-23 |
17/02/2317 February 2023 | Resolutions |
17/02/2317 February 2023 | Resolutions |
17/02/2317 February 2023 | Memorandum and Articles of Association |
14/02/2314 February 2023 | Cessation of Adrian David Kingwell as a person with significant control on 2023-02-13 |
14/02/2314 February 2023 | Appointment of Mr Giles Derek Lee as a director on 2023-02-13 |
14/02/2314 February 2023 | Termination of appointment of Natalie Jean Hill as a director on 2023-02-13 |
14/02/2314 February 2023 | Registered office address changed from Turnpoint Underwood Street London N1 7JQ England to The Old Sawmills Filleigh Barnstaple EX32 0RN on 2023-02-14 |
14/02/2314 February 2023 | Appointment of Mr James Spencer Clifton as a director on 2023-02-13 |
14/02/2314 February 2023 | Notification of The Mission Marketing Holdings Limited as a person with significant control on 2023-02-13 |
10/02/2310 February 2023 | Resolutions |
10/02/2310 February 2023 | Resolutions |
10/02/2310 February 2023 | Memorandum and Articles of Association |
09/02/239 February 2023 | Change of share class name or designation |
06/02/236 February 2023 | Second filing of Confirmation Statement dated 2017-05-09 |
06/02/236 February 2023 | Second filing of Confirmation Statement dated 2018-05-09 |
06/02/236 February 2023 | Second filing of a statement of capital following an allotment of shares on 2017-01-02 |
31/01/2331 January 2023 | Satisfaction of charge 1 in full |
30/01/2330 January 2023 | Termination of appointment of Shigemi Kingwell as a director on 2023-01-27 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/09/2220 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/01/2231 January 2022 | Total exemption full accounts made up to 2020-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/12/2123 December 2021 | Previous accounting period shortened from 2020-12-30 to 2020-12-29 |
07/06/217 June 2021 | 31/12/19 TOTAL EXEMPTION FULL |
26/05/2126 May 2021 | DISS40 (DISS40(SOAD)) |
25/05/2125 May 2021 | FIRST GAZETTE |
24/05/2124 May 2021 | CONFIRMATION STATEMENT MADE ON 09/05/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/12/2024 December 2020 | PREVSHO FROM 31/12/2019 TO 30/12/2019 |
04/06/204 June 2020 | PREVEXT FROM 24/12/2019 TO 31/12/2019 |
03/06/203 June 2020 | 31/12/18 TOTAL EXEMPTION FULL |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES |
18/03/2018 March 2020 | PREVSHO FROM 25/12/2019 TO 24/12/2019 |
11/02/2011 February 2020 | DIRECTOR APPOINTED MRS SHIGEMI KINGWELL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/12/1923 December 2019 | PREVSHO FROM 26/12/2018 TO 25/12/2018 |
27/09/1927 September 2019 | PREVSHO FROM 27/12/2018 TO 26/12/2018 |
25/09/1925 September 2019 | Statement of capital following an allotment of shares on 2017-01-02 |
25/09/1925 September 2019 | 02/01/17 STATEMENT OF CAPITAL GBP 1000 |
02/06/192 June 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
21/12/1821 December 2018 | 31/12/17 TOTAL EXEMPTION FULL |
24/09/1824 September 2018 | PREVSHO FROM 28/12/2017 TO 27/12/2017 |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES |
23/05/1823 May 2018 | 09/05/18 Statement of Capital gbp 100000 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
15/11/1715 November 2017 | 30/12/16 TOTAL EXEMPTION FULL |
27/09/1727 September 2017 | PREVSHO FROM 29/12/2016 TO 28/12/2016 |
14/06/1714 June 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
25/05/1725 May 2017 | REGISTERED OFFICE CHANGED ON 25/05/2017 FROM 50 BRITTON STREET LONDON EC1M 5UP |
25/05/1725 May 2017 | Registered office address changed from , 50 Britton Street, London, EC1M 5UP to Turnpoint Underwood Street London N1 7JQ on 2017-05-25 |
23/05/1723 May 2017 | Confirmation statement made on 2017-05-09 with updates |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
03/05/173 May 2017 | COMPANY NAME CHANGED MEZZO MARKETING LTD CERTIFICATE ISSUED ON 03/05/17 |
21/02/1721 February 2017 | Annual accounts small company total exemption made up to 30 December 2015 |
30/12/1630 December 2016 | Annual accounts for year ending 30 Dec 2016 |
07/10/167 October 2016 | PREVSHO FROM 30/12/2015 TO 29/12/2015 |
01/06/161 June 2016 | Annual return made up to 2016-05-09 with full list of shareholders |
01/06/161 June 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
02/03/162 March 2016 | DISS40 (DISS40(SOAD)) |
01/03/161 March 2016 | FIRST GAZETTE |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 30 December 2014 |
30/12/1530 December 2015 | Annual accounts for year ending 30 Dec 2015 |
07/10/157 October 2015 | PREVSHO FROM 31/12/2014 TO 30/12/2014 |
27/07/1527 July 2015 | SUB-DIVISION 01/04/15 |
19/06/1519 June 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
19/06/1519 June 2015 | Annual return made up to 2015-05-09 with full list of shareholders |
12/03/1512 March 2015 | DIRECTOR APPOINTED MRS NATALIE JEAN HILL |
30/12/1430 December 2014 | Annual accounts for year ending 30 Dec 2014 |
12/09/1412 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
01/06/141 June 2014 | Annual return made up to 2014-05-09 with full list of shareholders |
01/06/141 June 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
03/10/133 October 2013 | Registered office address changed from , 3 Copse Glade, Woodlands Road, Surbiton, Surrey, KT6 6QB on 2013-10-03 |
03/10/133 October 2013 | REGISTERED OFFICE CHANGED ON 03/10/2013 FROM 3 COPSE GLADE, WOODLANDS ROAD SURBITON SURREY KT6 6QB |
01/06/131 June 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
26/05/1326 May 2013 | Annual return made up to 2013-05-09 with full list of shareholders |
26/05/1326 May 2013 | Annual return made up to 9 May 2013 with full list of shareholders |
27/01/1327 January 2013 | CURREXT FROM 31/08/2013 TO 31/12/2013 |
27/12/1227 December 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
03/12/123 December 2012 | Annual return made up to 2012-07-23 with full list of shareholders |
03/12/123 December 2012 | Annual return made up to 23 July 2012 with full list of shareholders |
29/11/1229 November 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
02/08/122 August 2012 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CARTER |
16/05/1216 May 2012 | Annual return made up to 9 May 2012 with full list of shareholders |
11/05/1211 May 2012 | CONSOLIDATION 02/01/11 |
16/04/1216 April 2012 | 01/01/11 STATEMENT OF CAPITAL GBP 2 |
16/04/1216 April 2012 | 01/01/11 STATEMENT OF CAPITAL GBP 2 |
14/04/1214 April 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
21/07/1121 July 2011 | Annual return made up to 9 May 2011 with full list of shareholders |
21/07/1121 July 2011 | Annual return made up to 2011-05-09 with full list of shareholders |
26/05/1126 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
11/02/1111 February 2011 | SUB-DIVISION 01/01/11 |
02/02/112 February 2011 | APPOINTMENT TERMINATED, SECRETARY BUSINESSLEGAL SECRETARIES LTD |
14/06/1014 June 2010 | Annual return made up to 9 May 2010 with full list of shareholders |
14/06/1014 June 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BUSINESSLEGAL SECRETARIES LTD / 09/05/2010 |
27/04/1027 April 2010 | 31/08/09 TOTAL EXEMPTION FULL |
27/07/0927 July 2009 | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS |
14/05/0914 May 2009 | 31/08/08 TOTAL EXEMPTION FULL |
08/03/098 March 2009 | DIRECTOR APPOINTED MR CHRISTOPHER GEORGE CARTER |
12/05/0812 May 2008 | RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS |
27/02/0827 February 2008 | 31/08/07 TOTAL EXEMPTION FULL |
05/11/075 November 2007 | ACC. REF. DATE EXTENDED FROM 31/05/07 TO 31/08/07 |
09/07/079 July 2007 | RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS |
23/08/0623 August 2006 | COMPANY NAME CHANGED DATASHED LIMITED CERTIFICATE ISSUED ON 23/08/06 |
09/05/069 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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