MUZZIO AVASJ LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-07-17 with updates

View Document

28/01/2528 January 2025 Registration of charge 121129470009, created on 2025-01-23

View Document

16/12/2416 December 2024 Satisfaction of charge 121129470004 in full

View Document

06/12/246 December 2024 Satisfaction of charge 121129470006 in full

View Document

02/12/242 December 2024 Registration of charge 121129470008, created on 2024-11-22

View Document

11/11/2411 November 2024 Total exemption full accounts made up to 2024-07-31

View Document

30/10/2430 October 2024 Satisfaction of charge 121129470005 in full

View Document

25/10/2425 October 2024 Satisfaction of charge 121129470007 in full

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

17/07/2417 July 2024 Statement of capital following an allotment of shares on 2024-07-10

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-17 with updates

View Document

17/07/2417 July 2024 Statement of capital following an allotment of shares on 2024-07-10

View Document

17/07/2417 July 2024 Statement of capital following an allotment of shares on 2024-07-10

View Document

23/01/2423 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

03/10/233 October 2023 Registration of charge 121129470006, created on 2023-09-27

View Document

03/10/233 October 2023 Registration of charge 121129470007, created on 2023-09-27

View Document

09/08/239 August 2023 Registered office address changed from 17 Carlisle Street First Floor London W1D 3BU England to 19 the Circle Queen Elizabeth Street London SE1 2JE on 2023-08-09

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/07/2318 July 2023 Confirmation statement made on 2023-07-18 with updates

View Document

23/06/2323 June 2023 Director's details changed for Ms Victoria Maria Ramirez on 2022-07-19

View Document

23/06/2323 June 2023 Director's details changed for Mr Alejandro Muzzio on 2022-07-19

View Document

23/06/2323 June 2023 Change of details for Alejandro Muzzio as a person with significant control on 2022-07-19

View Document

08/03/238 March 2023 Satisfaction of charge 121129470001 in full

View Document

08/03/238 March 2023 Registration of charge 121129470005, created on 2023-03-03

View Document

08/03/238 March 2023 Satisfaction of charge 121129470002 in full

View Document

07/03/237 March 2023 Registration of charge 121129470004, created on 2023-03-03

View Document

07/03/237 March 2023 Registration of charge 121129470003, created on 2023-03-03

View Document

06/03/236 March 2023 Registration of charge 121129470001, created on 2023-03-03

View Document

06/03/236 March 2023 Registration of charge 121129470002, created on 2023-03-03

View Document

03/02/233 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

02/03/222 March 2022 Registered office address changed from 10 Philpot Lane First Floor London EC3M 8AA United Kingdom to 17 Carlisle Street First Floor London W1D 3BU on 2022-03-02

View Document

10/02/2210 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

19/04/2119 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEJANDRO MUZZIO / 31/07/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

31/07/2031 July 2020 PSC'S CHANGE OF PARTICULARS / ALEJANDRO MUZZIO / 31/07/2020

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

26/02/2026 February 2020 REGISTERED OFFICE CHANGED ON 26/02/2020 FROM SOVEREIGN HOUSE PORT CAUSEWAY BROMBOROUGH WIRRAL CH62 4TP UNITED KINGDOM

View Document

26/02/2026 February 2020 APPOINTMENT TERMINATED, SECRETARY SOVEREIGN REGISTRARS (ISLE OF MAN) LIMITED

View Document

10/09/1910 September 2019 REGISTERED OFFICE CHANGED ON 10/09/2019 FROM SOVEREIGN HOUSE PORT CAUSEWAY BROMBOROUGH WIRRAL CH62 4TP UNITED KINGDOM

View Document

19/07/1919 July 2019 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