MZM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/11/2429 November 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

24/11/2324 November 2023 Micro company accounts made up to 2022-11-30

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

03/06/233 June 2023 Satisfaction of charge 1 in full

View Document

13/02/2313 February 2023 Registration of charge 070632180002, created on 2023-02-10

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

27/11/2227 November 2022 Micro company accounts made up to 2021-11-30

View Document

23/09/2223 September 2022 Termination of appointment of Abdullah Badat as a director on 2022-09-01

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-01 with updates

View Document

23/09/2223 September 2022 Cessation of Abdullah Badat as a person with significant control on 2022-09-01

View Document

23/09/2223 September 2022 Notification of Taqeer Shah as a person with significant control on 2022-09-01

View Document

23/09/2223 September 2022 Appointment of Mr Taqeer Shah as a director on 2022-09-01

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

24/11/2124 November 2021 Micro company accounts made up to 2020-11-30

View Document

09/07/219 July 2021 Appointment of Mr Abdullah Badat as a director on 2021-07-08

View Document

09/07/219 July 2021 Confirmation statement made on 2021-07-09 with updates

View Document

09/07/219 July 2021 Notification of Abdullah Badat as a person with significant control on 2021-07-08

View Document

09/07/219 July 2021 Cessation of Syed Taqeer Shah as a person with significant control on 2021-07-08

View Document

09/07/219 July 2021 Termination of appointment of Syed Taqeer Shah as a director on 2021-07-08

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-05-10 with no updates

View Document

30/12/2030 December 2020 DISS40 (DISS40(SOAD))

View Document

29/12/2029 December 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

12/12/2012 December 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

10/11/2010 November 2020 FIRST GAZETTE

View Document

14/02/2014 February 2020 REGISTERED OFFICE CHANGED ON 14/02/2020 FROM 8 NORTHVIEW DRIVE WOODFORD GREEN ESSEX IG8 8QJ

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

31/05/1831 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYED TAQEER SHAH

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

23/08/1723 August 2017 DISS40 (DISS40(SOAD))

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, NO UPDATES

View Document

01/08/171 August 2017 FIRST GAZETTE

View Document

08/03/178 March 2017 APPOINTMENT TERMINATED, DIRECTOR ABDULLAH BADAT

View Document

08/03/178 March 2017 DIRECTOR APPOINTED MR SYED TAQEER SHAH

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/06/1630 June 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

15/12/1515 December 2015 DISS40 (DISS40(SOAD))

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

01/12/151 December 2015 FIRST GAZETTE

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

14/05/1514 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

17/12/1417 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDULLAH BADAT / 30/10/2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

19/02/1419 February 2014 Annual return made up to 2 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

02/09/132 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

01/08/131 August 2013 COMPANY RESTORED ON 01/08/2013

View Document

01/08/131 August 2013 Annual return made up to 2 November 2012 with full list of shareholders

View Document

18/06/1318 June 2013 STRUCK OFF AND DISSOLVED

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

19/09/1219 September 2012 COMPANY RESTORED ON 19/09/2012

View Document

19/09/1219 September 2012 REGISTERED OFFICE CHANGED ON 19/09/2012 FROM, 2 ST .GEORGES MEWS, 43 WESTMINSTER BRIDGE ROAD, LONDON, SE1 7JB, UNITED KINGDOM

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

19/09/1219 September 2012 Annual return made up to 2 November 2011 with full list of shareholders

View Document

19/06/1219 June 2012 STRUCK OFF AND DISSOLVED

View Document

06/03/126 March 2012 FIRST GAZETTE

View Document

02/08/112 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

09/03/119 March 2011 DISS40 (DISS40(SOAD))

View Document

08/03/118 March 2011 FIRST GAZETTE

View Document

07/03/117 March 2011 Annual return made up to 2 November 2010 with full list of shareholders

View Document

07/03/117 March 2011 REGISTERED OFFICE CHANGED ON 07/03/2011 FROM, 115 GEORGE LANE, LONDON, E18 1AB, ENGLAND

View Document

27/05/1027 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/11/092 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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