MIZEN SOFTWARE LIMITED

Company Documents

DateDescription
13/10/2113 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/08/2014 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

07/06/197 June 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

11/06/1811 June 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/11/1730 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/01/1713 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/09/1511 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, SECRETARY LAWRENCE POULAIN

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/01/159 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/10/1420 October 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/01/1410 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/09/1320 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

10/01/1310 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

05/10/125 October 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

12/01/1212 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/09/1127 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

27/09/1127 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR LAWRENCE FRANCIS MICHEAL POULAIN / 27/09/2011

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ANTHONY JON MIZEN / 05/09/2010

View Document

16/09/1016 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

09/10/099 October 2009 Annual return made up to 5 September 2009 with full list of shareholders

View Document

06/02/096 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

29/09/0829 September 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 SECRETARY'S CHANGE OF PARTICULARS / LAWRENCE POULAIN / 01/08/2008

View Document

28/02/0828 February 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

05/10/075 October 2007 RETURN MADE UP TO 05/09/07; NO CHANGE OF MEMBERS

View Document

01/03/071 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

21/02/0521 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

29/09/0429 September 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

14/10/0214 October 2002 REGISTERED OFFICE CHANGED ON 14/10/02 FROM: 5 SARUM BRACKNELL BERKSHIRE RG12 8XZ

View Document

14/10/0214 October 2002 NEW SECRETARY APPOINTED

View Document

14/10/0214 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/027 October 2002 RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 SECRETARY RESIGNED

View Document

04/10/014 October 2001 RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

24/11/0024 November 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

04/10/004 October 2000 RETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

05/11/995 November 1999 RETURN MADE UP TO 05/09/99; FULL LIST OF MEMBERS

View Document

22/03/9922 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

07/10/987 October 1998 RETURN MADE UP TO 05/09/98; NO CHANGE OF MEMBERS

View Document

27/01/9827 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

10/10/9710 October 1997 RETURN MADE UP TO 05/09/97; NO CHANGE OF MEMBERS

View Document

14/03/9714 March 1997 REGISTERED OFFICE CHANGED ON 14/03/97 FROM: 2 SHIRE CLOSE BILLERICAY ESSEX CM11 1SD

View Document

14/03/9714 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/9714 March 1997 SECRETARY'S PARTICULARS CHANGED

View Document

17/01/9717 January 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

25/10/9625 October 1996 RETURN MADE UP TO 05/09/96; FULL LIST OF MEMBERS

View Document

19/02/9619 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

02/10/952 October 1995 RETURN MADE UP TO 05/09/95; NO CHANGE OF MEMBERS

View Document

27/09/9527 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/9514 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

15/09/9415 September 1994 RETURN MADE UP TO 05/09/94; NO CHANGE OF MEMBERS

View Document

20/09/9320 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/9320 September 1993 RETURN MADE UP TO 05/09/93; FULL LIST OF MEMBERS

View Document

02/08/932 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

11/11/9211 November 1992 REGISTERED OFFICE CHANGED ON 11/11/92 FROM: 5 KERFIELD WAY HOOK HAMPSHIRE RG27 9EZ

View Document

09/10/929 October 1992 RETURN MADE UP TO 05/09/92; NO CHANGE OF MEMBERS

View Document

09/10/929 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9215 July 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

04/01/924 January 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

04/10/914 October 1991 RETURN MADE UP TO 05/09/91; NO CHANGE OF MEMBERS

View Document

04/06/914 June 1991 REGISTERED OFFICE CHANGED ON 04/06/91 FROM: 133 WESTERN ROAD BILLERICAY ESSEX CM12 9JH

View Document

17/09/9017 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

17/09/9017 September 1990 RETURN MADE UP TO 05/09/90; FULL LIST OF MEMBERS

View Document

19/01/9019 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

19/01/9019 January 1990 RETURN MADE UP TO 18/01/90; FULL LIST OF MEMBERS

View Document

19/10/8819 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

19/10/8819 October 1988 RETURN MADE UP TO 19/10/88; FULL LIST OF MEMBERS

View Document

08/06/888 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/02/8811 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

11/12/8711 December 1987 RETURN MADE UP TO 05/11/87; FULL LIST OF MEMBERS

View Document

08/08/868 August 1986 REGISTERED OFFICE CHANGED ON 08/08/86 FROM: 145 WINDMILL ROAD CROYDON CR0 2XT

View Document

02/06/862 June 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document


More Company Information