MZS REGULATORY CONSULTANCY LTD

Company Documents

DateDescription
03/09/253 September 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-18 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/04/249 April 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

24/07/2324 July 2023 Change of details for Dr Mohammad Zaher Shehab as a person with significant control on 2021-03-05

View Document

20/07/2320 July 2023 Change of details for Dr Mohammad Zaher Shehab as a person with significant control on 2021-03-05

View Document

20/07/2320 July 2023 Director's details changed for Dr Mohammad Zaher Shehab on 2021-03-05

View Document

20/07/2320 July 2023 Director's details changed for Dr Mohammad Zaher Shehab on 2021-03-05

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/04/2325 April 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

06/05/226 May 2022 Confirmation statement made on 2022-03-05 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

23/11/2123 November 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

02/04/212 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

08/03/218 March 2021 REGISTERED OFFICE CHANGED ON 08/03/2021 FROM 58 KENT WAY SURBITON SURREY KT6 7SU

View Document

05/03/215 March 2021 CONFIRMATION STATEMENT MADE ON 05/03/21, WITH UPDATES

View Document

17/02/2117 February 2021 24/12/20 STATEMENT OF CAPITAL GBP 2

View Document

17/02/2117 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / DR MOHAMMAD ZAHER SHEHAB / 08/11/2019

View Document

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

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

08/07/198 July 2019 PSC'S CHANGE OF PARTICULARS / DR MOHAMMAD ZAHER SHEHAB / 01/07/2019

View Document

05/07/195 July 2019 PSC'S CHANGE OF PARTICULARS / DR MOHAMMAD ZAHER SHEHAB / 01/07/2019

View Document

05/07/195 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR MOHAMMAD ZAHER SHEHAB / 01/07/2019

View Document

06/06/196 June 2019 REGISTERED OFFICE CHANGED ON 06/06/2019 FROM 35A WEST STREET HUNTINGDON PE29 1WT ENGLAND

View Document

03/04/193 April 2019 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