M&Z PARTNERS LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

19/12/2419 December 2024 Appointment of Mr George Yiannis Michael as a member on 2024-11-28

View Document

28/11/2428 November 2024 Termination of appointment of George Yiannis Michael as a member on 2024-10-30

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/10/2420 October 2024 Termination of appointment of Zoe Michael as a member on 2024-03-07

View Document

20/10/2420 October 2024 Appointment of Mr George Yiannis Michael as a member on 2024-04-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

07/03/247 March 2024 Appointment of Mr Michael Yiannis Michael as a member on 2024-03-07

View Document

07/03/247 March 2024 Termination of appointment of George Yiannis Michael as a member on 2024-03-07

View Document

07/03/247 March 2024 Notification of Michael Yiannis Michael as a person with significant control on 2024-03-07

View Document

07/03/247 March 2024 Appointment of Mrs Zoe Michael as a member on 2024-03-07

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/03/2312 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/11/2126 November 2021 Termination of appointment of Michael Yiannis Michael as a member on 2021-10-01

View Document

26/11/2126 November 2021 Cessation of Michael Yiannis Michael as a person with significant control on 2021-10-01

View Document

26/11/2126 November 2021 Notification of Neophyta Michael as a person with significant control on 2021-10-01

View Document

26/11/2126 November 2021 Current accounting period extended from 2021-12-31 to 2022-03-31

View Document

26/11/2126 November 2021 Member's details changed for Mr George Yiannis Michael on 2021-11-21

View Document

26/11/2126 November 2021 Appointment of Mr George Yiannis Michael as a member on 2021-11-26

View Document

26/11/2126 November 2021 Termination of appointment of George Yiannis Michael as a member on 2021-11-26

View Document

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

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/12/203 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE OC3438280002

View Document

05/10/205 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE OC3438280001

View Document

11/08/2011 August 2020 APPOINTMENT TERMINATED, LLP MEMBER NEOPHYTA MICHAEL

View Document

11/08/2011 August 2020 LLP MEMBER APPOINTED MR GEORGE YIANNIS MICHAEL

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

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

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 SAIL ADDRESS CHANGED FROM: 3 BRINDLEYPLACE BRINDLEY PLACE BIRMINGHAM B1 2JB ENGLAND

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

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

View Accounts

12/06/1812 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

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

View Accounts

10/10/1710 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/03/1617 March 2016 ANNUAL RETURN MADE UP TO 06/03/16

View Document

17/03/1617 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS REG MEM REG DEB INST CREATE CHARGES:EW & NI

View Document

10/03/1610 March 2016 LLP MEMBER APPOINTED MRS NEOPHYTA MICHAEL

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, LLP MEMBER ZOE MICHAEL

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/03/1512 March 2015 ANNUAL RETURN MADE UP TO 06/03/15

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/03/1410 March 2014 ANNUAL RETURN MADE UP TO 06/03/14

View Document

10/03/1410 March 2014 SAIL ADDRESS CHANGED FROM: C/O ODYSSEY ADVISERS LIMITED BASKERVILLE HOUSE BROAD STREET BIRMINGHAM WEST MIDLANDS B1 2ND UNITED KINGDOM

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/09/139 September 2013 COMPANY NAME CHANGED ODYSSEY INTRODUCERS LLP CERTIFICATE ISSUED ON 09/09/13

View Document

05/04/135 April 2013 REGISTERED OFFICE CHANGED ON 05/04/2013 FROM BASKERVILLE HOUSE CENTENARY SQUARE BIRMINGHAM WEST MIDLANDS B1 2ND

View Document

15/03/1315 March 2013 SAIL ADDRESS CREATED

View Document

15/03/1315 March 2013 ANNUAL RETURN MADE UP TO 06/03/13

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/04/123 April 2012 ANNUAL RETURN MADE UP TO 06/03/12

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/04/114 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ZOE MICHAEL / 04/04/2011

View Document

04/04/114 April 2011 ANNUAL RETURN MADE UP TO 06/03/11

View Document

28/07/1028 July 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

08/04/108 April 2010 PREVSHO FROM 31/03/2010 TO 31/12/2009

View Document

24/03/1024 March 2010 ANNUAL RETURN MADE UP TO 06/03/10

View Document

15/09/0915 September 2009 MEMBER RESIGNED REGBUSH INTERNATIONAL LIMITED

View Document

15/09/0915 September 2009 LLP MEMBER APPOINTED ZOE MICHAEL

View Document

06/03/096 March 2009 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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