MAZETIME LTD.
Status | ACTIVE |
Company No. | 03636126 |
Category | Private Limited Company |
Incorporated | 22 Sep 1998 |
Age | 25 years, 8 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
MAZETIME LTD. is an active private limited company with number 03636126. It was incorporated 25 years, 8 months, 8 days ago, on 22 September 1998. The company address is 7 Fulham Business Exchange 7 Fulham Business Exchange, London, SW6 2TL.
Company Fillings
Move registers to sail company with new address
Date: 04 Sep 2023
Category: Address
Type: AD03
New address: Woodend House Downs Road West Stoke Chichester West Sussex PO18 9BP
Documents
Change sail address company with new address
Date: 04 Sep 2023
Category: Address
Type: AD02
New address: Woodend House Downs Road West Stoke Chichester West Sussex PO18 9BP
Documents
Confirmation statement with no updates
Date: 01 Sep 2023
Action Date: 01 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-01
Documents
Accounts with accounts type dormant
Date: 15 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 01 Sep 2022
Action Date: 01 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-01
Documents
Change person director company with change date
Date: 01 Sep 2022
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-01
Officer name: Mr James Roderick Mackintosh Noble
Documents
Change person director company with change date
Date: 01 Sep 2022
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-01
Officer name: Mr James Roderick Mackintosh Noble
Documents
Change person secretary company with change date
Date: 01 Sep 2022
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-09-01
Officer name: Caroline Frances Rowntree Noble
Documents
Change to a person with significant control
Date: 01 Sep 2022
Action Date: 01 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-09-01
Psc name: Mr James Roderick Mackintosh Noble
Documents
Accounts with accounts type dormant
Date: 20 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 02 Sep 2021
Action Date: 01 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-01
Documents
Accounts with accounts type dormant
Date: 21 May 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 01 Sep 2020
Action Date: 01 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-01
Documents
Accounts with accounts type dormant
Date: 26 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 23 Sep 2019
Action Date: 22 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-22
Documents
Accounts with accounts type dormant
Date: 11 Oct 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 25 Sep 2018
Action Date: 22 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-22
Documents
Accounts with accounts type unaudited abridged
Date: 23 Jul 2018
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 28 Sep 2017
Action Date: 22 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-22
Documents
Accounts with accounts type dormant
Date: 01 Nov 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 03 Oct 2016
Action Date: 22 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-22
Documents
Accounts with accounts type dormant
Date: 20 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2015
Action Date: 22 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-22
Documents
Accounts with accounts type dormant
Date: 14 Oct 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2014
Action Date: 22 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-22
Documents
Accounts with accounts type dormant
Date: 27 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2013
Action Date: 22 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-22
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2012
Action Date: 22 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-22
Documents
Accounts with accounts type dormant
Date: 09 Oct 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Certificate change of name company
Date: 25 Oct 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mik uk london LIMITED\certificate issued on 25/10/11
Documents
Accounts with accounts type dormant
Date: 25 Oct 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2011
Action Date: 22 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-22
Documents
Change person secretary company with change date
Date: 25 Oct 2011
Action Date: 12 Nov 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-11-12
Officer name: Caroline Frances Rowntree Noble
Documents
Change person director company with change date
Date: 25 Oct 2011
Action Date: 12 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-12
Officer name: Mr. James Roderick Mackintosh Noble
Documents
Certificate change of name company
Date: 17 Dec 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mazepoint LIMITED\certificate issued on 17/12/10
Documents
Change of name notice
Date: 17 Dec 2010
Category: Change-of-name
Type: CONNOT
Documents
Resolution
Date: 15 Dec 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 15 Dec 2010
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type dormant
Date: 05 Oct 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2010
Action Date: 22 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-22
Documents
Accounts with accounts type dormant
Date: 01 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Change registered office address company with date old address
Date: 01 Jul 2010
Action Date: 01 Jul 2010
Category: Address
Type: AD01
Change date: 2010-07-01
Old address: C/O Mr J R M Noble 9 Hillbury Road, London SW17 8JT
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2009
Action Date: 22 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-22
Documents
Accounts with accounts type dormant
Date: 22 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 22 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/09/08; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 26 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/07; no change of members
Documents
Accounts with accounts type dormant
Date: 26 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Certificate change of name company
Date: 25 Jan 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed noble partners LIMITED\certificate issued on 25/01/07
Documents
Legacy
Date: 02 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/06; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Sep 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 20 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/05; full list of members
Documents
Certificate change of name company
Date: 16 Aug 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed allegri LIMITED\certificate issued on 16/08/05
Documents
Accounts with accounts type dormant
Date: 12 May 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 04 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/04; full list of members
Documents
Accounts with accounts type dormant
Date: 05 May 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 03 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/03; full list of members
Documents
Certificate change of name company
Date: 17 Jun 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed accia LIMITED\certificate issued on 17/06/03
Documents
Accounts with accounts type dormant
Date: 19 May 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 22 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/02; full list of members
Documents
Certificate change of name company
Date: 28 May 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed noble information management lim ited\certificate issued on 28/05/02
Documents
Legacy
Date: 04 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/01; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Oct 2001
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Accounts with accounts type dormant
Date: 19 Oct 2000
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 11 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/00; full list of members
Documents
Accounts with accounts type dormant
Date: 19 May 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 03 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/99; full list of members
Documents
Certificate change of name company
Date: 20 Aug 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed colmena LIMITED\certificate issued on 23/08/99
Documents
Legacy
Date: 25 Sep 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Sep 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Sep 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Sep 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
3/1 TRINITY CRESCENT,EDINBURGH,EH5 3ED
Number: | SC619025 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 HARVEST ROAD (MANAGEMENT) LIMITED
1ST FLOOR HEALTHAID HOUSE,HARROW,HA1 1UD
Number: | 01654562 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 WEST STREET,BASINGSTOKE,RG26 3ST
Number: | 07593776 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 MANSFIELD WALK,MAIDSTONE,ME16 8EB
Number: | 09238192 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HAYLOFT 5 THE OLD COACH ROAD,LUTTERWORTH,LE17 5JG
Number: | 03410795 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRECISION MACHINE ENGRAVING LTD
12 PARK LANE,READING,RG31 5DL
Number: | 05334335 |
Status: | ACTIVE |
Category: | Private Limited Company |