MOZZETTA LIMITED
Status | ACTIVE |
Company No. | 02673829 |
Category | Private Limited Company |
Incorporated | 23 Dec 1991 |
Age | 32 years, 5 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
MOZZETTA LIMITED is an active private limited company with number 02673829. It was incorporated 32 years, 5 months, 9 days ago, on 23 December 1991. The company address is 2nd Floor, 19 Margaret Street, London, W1W 8RR, England.
Company Fillings
Confirmation statement with no updates
Date: 29 Dec 2023
Action Date: 11 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-11
Documents
Accounts with accounts type micro entity
Date: 13 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 10 Aug 2023
Action Date: 06 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paola De Donato
Termination date: 2023-08-06
Documents
Appoint person director company with name date
Date: 10 Aug 2023
Action Date: 06 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-08-06
Officer name: Ms Rebecca Montanari
Documents
Confirmation statement with no updates
Date: 20 Jan 2023
Action Date: 11 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-11
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2022
Action Date: 05 Sep 2022
Category: Address
Type: AD01
New address: 2nd Floor, 19 Margaret Street London W1W 8RR
Change date: 2022-09-05
Old address: 26 Fouberts Place London W1F 7PP
Documents
Confirmation statement with no updates
Date: 10 Jan 2022
Action Date: 11 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-11
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 11 Dec 2020
Action Date: 11 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-11
Documents
Accounts with accounts type micro entity
Date: 02 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts amended with accounts type micro entity
Date: 17 Feb 2020
Action Date: 31 Dec 2018
Category: Accounts
Type: AAMD
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2020
Action Date: 13 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-13
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 13 Dec 2018
Action Date: 13 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-13
Documents
Accounts with accounts type micro entity
Date: 19 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2017
Action Date: 19 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-19
Documents
Accounts with accounts type micro entity
Date: 04 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 19 Dec 2016
Action Date: 19 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-19
Documents
Accounts with accounts type total exemption small
Date: 13 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2016
Action Date: 23 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-23
Documents
Change registered office address company with date old address new address
Date: 21 Jan 2016
Action Date: 21 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-21
New address: 26 Fouberts Place London W1F 7PP
Old address: 26 Fouberts Place London W1F 7PP England
Documents
Change registered office address company with date old address new address
Date: 21 Jan 2016
Action Date: 21 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-21
New address: 26 Fouberts Place London W1F 7PP
Old address: 3rd Floor 207 Regent Street London W1B 3HH
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2015
Action Date: 23 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-23
Documents
Change person director company with change date
Date: 02 Feb 2015
Action Date: 18 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paola De Donato
Change date: 2014-09-18
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2014
Action Date: 23 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-23
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2013
Action Date: 23 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-23
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change registered office address company with date old address
Date: 21 Sep 2012
Action Date: 21 Sep 2012
Category: Address
Type: AD01
Old address: Suite 404, Albany House 324-326 Regent Street London W1B 3HH United Kingdom
Change date: 2012-09-21
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2012
Action Date: 23 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-23
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2011
Action Date: 23 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-23
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2010
Action Date: 23 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-23
Documents
Change person director company with change date
Date: 19 Feb 2010
Action Date: 23 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paola De Donato
Change date: 2009-12-23
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 09 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 09/06/2009 from suite 401 302 regent street london W1B 3HH
Documents
Legacy
Date: 14 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/12/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 04 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/12/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 21 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/06; full list of members
Documents
Legacy
Date: 21 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 27 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 21 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/04; full list of members
Documents
Legacy
Date: 17 Jan 2005
Category: Address
Type: 287
Description: Registered office changed on 17/01/05 from: 253 grays inn road london WC1X 8QT
Documents
Legacy
Date: 27 Oct 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/03
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 13 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 May 2003
Category: Annual-return
Type: 363a
Description: Return made up to 23/12/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 21 Oct 2002
Category: Annual-return
Type: 363a
Description: Return made up to 23/12/01; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 23 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/00; full list of members
Documents
Accounts with accounts type full
Date: 30 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 09 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/99; full list of members
Documents
Accounts with accounts type full
Date: 07 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 09 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/98; no change of members
Documents
Accounts with accounts type full
Date: 03 Nov 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Accounts with accounts type full
Date: 09 Feb 1998
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 14 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/97; full list of members
Documents
Legacy
Date: 08 Jan 1998
Category: Address
Type: 287
Description: Registered office changed on 08/01/98 from: 166 walton street london SW3 2JL
Documents
Legacy
Date: 08 Jan 1998
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 08 Jan 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/96; no change of members
Documents
Legacy
Date: 03 May 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 26 Apr 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Accounts with accounts type small
Date: 26 Apr 1996
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 14 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/95; full list of members
Documents
Legacy
Date: 29 Jan 1996
Category: Address
Type: 287
Description: Registered office changed on 29/01/96 from: 28 coleridge road crouch end london N8 8ED
Documents
Legacy
Date: 10 Apr 1995
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/94; change of members
Documents
Accounts with accounts type full
Date: 02 Nov 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 18 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/93; no change of members
Documents
Accounts with accounts type full
Date: 11 Feb 1994
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 26 Mar 1993
Category: Annual-return
Type: 363a
Description: Return made up to 23/12/92; full list of members
Documents
Legacy
Date: 10 Mar 1993
Category: Capital
Type: 88(2)R
Description: Ad 03/02/93--------- £ si 100996@1=100996 £ ic 2/100998
Documents
Resolution
Date: 20 Jan 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Jan 1992
Category: Capital
Type: 123
Description: Nc inc already adjusted 03/01/92
Documents
Resolution
Date: 20 Jan 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Jan 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 20 Jan 1992
Category: Address
Type: 287
Description: Registered office changed on 20/01/92 from: 110 whitchurch road cardiff CF4 3LY
Documents
Legacy
Date: 20 Jan 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Resolution
Date: 20 Jan 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
AGATHIS FINANCIAL SERVICES LIMITED
SUITE 1, 5TH FLOOR, CITY REACH 5 GREENWICH VIEW PLACE,LONDON,E14 9NN
Number: | 10736184 |
Status: | ACTIVE |
Category: | Private Limited Company |
166 COLLEGE ROAD,HARROW,HA1 1RA
Number: | 08550089 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE000671 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
GROUND FLOOR,BRIGHOUSE,HD6 1DU
Number: | 10520221 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 PRINCESS COURT,LONDON,W2 4RE
Number: | 09359361 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 MOSELEY WOOD AVENUE,LEEDS,LS16 7HL
Number: | 06181594 |
Status: | ACTIVE |
Category: | Private Limited Company |