MOZART MIDCO LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 NewSatisfaction of charge 106503000005 in full

View Document

28/08/2528 August 2025 NewSatisfaction of charge 106503000006 in full

View Document

19/08/2519 August 2025 NewVoluntary strike-off action has been suspended

View Document

19/08/2519 August 2025 NewVoluntary strike-off action has been suspended

View Document

22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

14/07/2514 July 2025 Application to strike the company off the register

View Document

26/06/2526 June 2025 Cessation of Mozart Topco Limited as a person with significant control on 2025-05-28

View Document

26/06/2526 June 2025 Notification of Impala Group Bidco Limited as a person with significant control on 2025-05-28

View Document

23/05/2523 May 2025 Resolutions

View Document

23/05/2523 May 2025

View Document

23/05/2523 May 2025 Statement of capital on 2025-05-23

View Document

23/05/2523 May 2025

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

06/03/256 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

16/01/2516 January 2025 Termination of appointment of Guy Andrew Warren as a director on 2024-11-01

View Document

16/01/2516 January 2025 Appointment of Omolola Elizabeth Mills as a director on 2025-01-08

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

16/02/2416 February 2024 Director's details changed for Mr James Arthur Colquhoun on 2024-02-05

View Document

13/01/2413 January 2024 Full accounts made up to 2023-03-31

View Document

14/12/2314 December 2023 Appointment of Mr James Arthur Colquhoun as a director on 2023-12-13

View Document

14/12/2314 December 2023 Termination of appointment of Iveta Cabajova as a director on 2023-12-01

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

28/12/2228 December 2022 Full accounts made up to 2022-03-31

View Document

11/02/2211 February 2022 Registration of charge 106503000006, created on 2022-02-10

View Document

14/12/2114 December 2021 Full accounts made up to 2021-03-31

View Document

16/07/2116 July 2021 Termination of appointment of Stephen Turner as a director on 2021-06-30

View Document

13/03/2013 March 2020 SAIL ADDRESS CREATED

View Document

13/03/2013 March 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

14/10/1914 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MS IVETA CABAJOVA

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

04/12/184 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

23/08/1823 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106503000004

View Document

03/08/183 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106503000003

View Document

31/07/1831 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN TURNER / 25/04/2018

View Document

27/04/1827 April 2018 17/03/17 STATEMENT OF CAPITAL GBP 68340854.66

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

08/11/178 November 2017 PSC'S CHANGE OF PARTICULARS / MOZART TOPCO LIMITED / 22/03/2017

View Document

16/05/1716 May 2017 SUB-DIVISION 17/03/17

View Document

04/04/174 April 2017 ADOPT ARTICLES 17/03/2017

View Document

24/03/1724 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106503000002

View Document

22/03/1722 March 2017 Registered office address changed from , 3rd Floor, Devonshire House 1 Mayfair Place, London, W1J 8AJ, United Kingdom to 15 Bonhill Street London EC2A 4DN on 2017-03-22

View Document

22/03/1722 March 2017 DIRECTOR APPOINTED MR STEPHEN TURNER

View Document

22/03/1722 March 2017 APPOINTMENT TERMINATED, DIRECTOR JOSEPH SEIGLER

View Document

22/03/1722 March 2017 APPOINTMENT TERMINATED, DIRECTOR AJIT NEDUNGADI

View Document

22/03/1722 March 2017 DIRECTOR APPOINTED MR GUY ANDREW WARREN

View Document

22/03/1722 March 2017 REGISTERED OFFICE CHANGED ON 22/03/2017 FROM 3RD FLOOR, DEVONSHIRE HOUSE 1 MAYFAIR PLACE LONDON W1J 8AJ UNITED KINGDOM

View Document

21/03/1721 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106503000001

View Document

03/03/173 March 2017 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