MEZZO LABS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 New

View Document

03/09/253 September 2025 New

View Document

03/09/253 September 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

03/09/253 September 2025 New

View Document

09/05/259 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

24/03/2524 March 2025 Registration of charge 058111990004, created on 2025-03-21

View Document

03/01/253 January 2025 Termination of appointment of James Spencer Clifton as a director on 2024-12-31

View Document

20/09/2420 September 2024

View Document

20/09/2420 September 2024

View Document

20/09/2420 September 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

20/09/2420 September 2024

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

29/04/2429 April 2024 Statement of company's objects

View Document

15/04/2415 April 2024 Memorandum and Articles of Association

View Document

15/04/2415 April 2024 Resolutions

View Document

15/04/2415 April 2024 Resolutions

View Document

15/04/2415 April 2024 Resolutions

View Document

03/04/243 April 2024 Registration of charge 058111990003, created on 2024-03-27

View Document

19/10/2319 October 2023 Director's details changed for Mr James Spencer Clifton on 2023-02-13

View Document

19/10/2319 October 2023 Director's details changed for Mr Giles Derek Lee on 2023-02-13

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/06/2322 June 2023 Second filing of the annual return made up to 2012-07-23

View Document

23/05/2323 May 2023 Statement of capital following an allotment of shares on 2009-05-09

View Document

17/05/2317 May 2023 Second filing of the annual return made up to 2013-05-09

View Document

17/05/2317 May 2023 Second filing of the annual return made up to 2011-05-09

View Document

17/05/2317 May 2023 Second filing of the annual return made up to 2016-05-09

View Document

17/05/2317 May 2023 Second filing of the annual return made up to 2014-05-09

View Document

17/05/2317 May 2023 Second filing of the annual return made up to 2015-05-09

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-09 with updates

View Document

27/03/2327 March 2023 Previous accounting period extended from 2022-12-29 to 2022-12-31

View Document

24/03/2324 March 2023 Appointment of Michael Smuts Langford as a secretary on 2023-03-23

View Document

17/02/2317 February 2023 Resolutions

View Document

17/02/2317 February 2023 Resolutions

View Document

17/02/2317 February 2023 Memorandum and Articles of Association

View Document

14/02/2314 February 2023 Cessation of Adrian David Kingwell as a person with significant control on 2023-02-13

View Document

14/02/2314 February 2023 Appointment of Mr Giles Derek Lee as a director on 2023-02-13

View Document

14/02/2314 February 2023 Termination of appointment of Natalie Jean Hill as a director on 2023-02-13

View Document

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

View Document

14/02/2314 February 2023 Appointment of Mr James Spencer Clifton as a director on 2023-02-13

View Document

14/02/2314 February 2023 Notification of The Mission Marketing Holdings Limited as a person with significant control on 2023-02-13

View Document

10/02/2310 February 2023 Resolutions

View Document

10/02/2310 February 2023 Resolutions

View Document

10/02/2310 February 2023 Memorandum and Articles of Association

View Document

09/02/239 February 2023 Change of share class name or designation

View Document

06/02/236 February 2023 Second filing of Confirmation Statement dated 2017-05-09

View Document

06/02/236 February 2023 Second filing of Confirmation Statement dated 2018-05-09

View Document

06/02/236 February 2023 Second filing of a statement of capital following an allotment of shares on 2017-01-02

View Document

31/01/2331 January 2023 Satisfaction of charge 1 in full

View Document

30/01/2330 January 2023 Termination of appointment of Shigemi Kingwell as a director on 2023-01-27

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

23/12/2123 December 2021 Previous accounting period shortened from 2020-12-30 to 2020-12-29

View Document

07/06/217 June 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

26/05/2126 May 2021 DISS40 (DISS40(SOAD))

View Document

25/05/2125 May 2021 FIRST GAZETTE

View Document

24/05/2124 May 2021 CONFIRMATION STATEMENT MADE ON 09/05/21, NO UPDATES

View Document

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

View Accounts

24/12/2024 December 2020 PREVSHO FROM 31/12/2019 TO 30/12/2019

View Document

04/06/204 June 2020 PREVEXT FROM 24/12/2019 TO 31/12/2019

View Document

03/06/203 June 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

18/03/2018 March 2020 PREVSHO FROM 25/12/2019 TO 24/12/2019

View Document

11/02/2011 February 2020 DIRECTOR APPOINTED MRS SHIGEMI KINGWELL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 PREVSHO FROM 26/12/2018 TO 25/12/2018

View Document

27/09/1927 September 2019 PREVSHO FROM 27/12/2018 TO 26/12/2018

View Document

25/09/1925 September 2019 Statement of capital following an allotment of shares on 2017-01-02

View Document

25/09/1925 September 2019 02/01/17 STATEMENT OF CAPITAL GBP 1000

View Document

02/06/192 June 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 PREVSHO FROM 28/12/2017 TO 27/12/2017

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

23/05/1823 May 2018 09/05/18 Statement of Capital gbp 100000

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/11/1715 November 2017 30/12/16 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 PREVSHO FROM 29/12/2016 TO 28/12/2016

View Document

14/06/1714 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/05/1725 May 2017 REGISTERED OFFICE CHANGED ON 25/05/2017 FROM 50 BRITTON STREET LONDON EC1M 5UP

View Document

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

View Document

23/05/1723 May 2017 Confirmation statement made on 2017-05-09 with updates

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

03/05/173 May 2017 COMPANY NAME CHANGED MEZZO MARKETING LTD CERTIFICATE ISSUED ON 03/05/17

View Document

21/02/1721 February 2017 Annual accounts small company total exemption made up to 30 December 2015

View Document

30/12/1630 December 2016 Annual accounts for year ending 30 Dec 2016

View Accounts

07/10/167 October 2016 PREVSHO FROM 30/12/2015 TO 29/12/2015

View Document

01/06/161 June 2016 Annual return made up to 2016-05-09 with full list of shareholders

View Document

01/06/161 June 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

02/03/162 March 2016 DISS40 (DISS40(SOAD))

View Document

01/03/161 March 2016 FIRST GAZETTE

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 30 December 2014

View Document

30/12/1530 December 2015 Annual accounts for year ending 30 Dec 2015

View Accounts

07/10/157 October 2015 PREVSHO FROM 31/12/2014 TO 30/12/2014

View Document

27/07/1527 July 2015 SUB-DIVISION 01/04/15

View Document

19/06/1519 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

19/06/1519 June 2015 Annual return made up to 2015-05-09 with full list of shareholders

View Document

12/03/1512 March 2015 DIRECTOR APPOINTED MRS NATALIE JEAN HILL

View Document

30/12/1430 December 2014 Annual accounts for year ending 30 Dec 2014

View Accounts

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/06/141 June 2014 Annual return made up to 2014-05-09 with full list of shareholders

View Document

01/06/141 June 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/10/133 October 2013 Registered office address changed from , 3 Copse Glade, Woodlands Road, Surbiton, Surrey, KT6 6QB on 2013-10-03

View Document

03/10/133 October 2013 REGISTERED OFFICE CHANGED ON 03/10/2013 FROM 3 COPSE GLADE, WOODLANDS ROAD SURBITON SURREY KT6 6QB

View Document

01/06/131 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

26/05/1326 May 2013 Annual return made up to 2013-05-09 with full list of shareholders

View Document

26/05/1326 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

27/01/1327 January 2013 CURREXT FROM 31/08/2013 TO 31/12/2013

View Document

27/12/1227 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/12/123 December 2012 Annual return made up to 2012-07-23 with full list of shareholders

View Document

03/12/123 December 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

29/11/1229 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

02/08/122 August 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CARTER

View Document

16/05/1216 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

11/05/1211 May 2012 CONSOLIDATION 02/01/11

View Document

16/04/1216 April 2012 01/01/11 STATEMENT OF CAPITAL GBP 2

View Document

16/04/1216 April 2012 01/01/11 STATEMENT OF CAPITAL GBP 2

View Document

14/04/1214 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

21/07/1121 July 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

21/07/1121 July 2011 Annual return made up to 2011-05-09 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/02/1111 February 2011 SUB-DIVISION 01/01/11

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, SECRETARY BUSINESSLEGAL SECRETARIES LTD

View Document

14/06/1014 June 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

14/06/1014 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BUSINESSLEGAL SECRETARIES LTD / 09/05/2010

View Document

27/04/1027 April 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

27/07/0927 July 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

08/03/098 March 2009 DIRECTOR APPOINTED MR CHRISTOPHER GEORGE CARTER

View Document

12/05/0812 May 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

05/11/075 November 2007 ACC. REF. DATE EXTENDED FROM 31/05/07 TO 31/08/07

View Document

09/07/079 July 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 COMPANY NAME CHANGED DATASHED LIMITED CERTIFICATE ISSUED ON 23/08/06

View Document

09/05/069 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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