MEXZI LIMITED
Status | ACTIVE |
Company No. | 06355346 |
Category | Private Limited Company |
Incorporated | 29 Aug 2007 |
Age | 16 years, 9 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
MEXZI LIMITED is an active private limited company with number 06355346. It was incorporated 16 years, 9 months, 2 days ago, on 29 August 2007. The company address is Mexzi Limited Suite A Mexzi Limited Suite A, Mildenhall, IP28 7DE, Bury St. Edmunds, England.
Company Fillings
Change registered office address company with date old address new address
Date: 30 Apr 2024
Action Date: 30 Apr 2024
Category: Address
Type: AD01
New address: Mexzi Limited Suite a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE
Old address: 47 Wyatt Point Erebus Drive London SE28 0GL England
Change date: 2024-04-30
Documents
Confirmation statement with no updates
Date: 02 Sep 2023
Action Date: 25 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-25
Documents
Accounts with accounts type micro entity
Date: 22 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Change registered office address company with date old address new address
Date: 21 Oct 2022
Action Date: 21 Oct 2022
Category: Address
Type: AD01
Old address: Dalton House Windsor Avenue London SW19 2RR
New address: 47 Wyatt Point Erebus Drive London SE28 0GL
Change date: 2022-10-21
Documents
Confirmation statement with no updates
Date: 21 Oct 2022
Action Date: 29 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-29
Documents
Accounts with accounts type micro entity
Date: 22 Apr 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 26 Sep 2021
Action Date: 29 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-29
Documents
Accounts with accounts type micro entity
Date: 13 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2020
Action Date: 29 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-29
Documents
Accounts with accounts type dormant
Date: 23 Apr 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 11 Sep 2019
Action Date: 29 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-29
Documents
Accounts with accounts type micro entity
Date: 20 Jun 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 11 Sep 2018
Action Date: 29 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-29
Documents
Accounts with accounts type dormant
Date: 28 Oct 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2017
Action Date: 29 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-29
Documents
Accounts with accounts type total exemption small
Date: 22 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 08 Sep 2016
Action Date: 29 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-29
Documents
Appoint person director company with name date
Date: 28 Jun 2016
Action Date: 30 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-30
Officer name: Mrs Okeoghene Okupa
Documents
Termination secretary company with name termination date
Date: 28 Jun 2016
Action Date: 27 May 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Okeoghene Evawere Okupa
Termination date: 2016-05-27
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2015
Action Date: 29 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-29
Documents
Accounts with accounts type total exemption small
Date: 14 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2015
Action Date: 17 Mar 2015
Category: Address
Type: AD01
Change date: 2015-03-17
Old address: 47 Wyatt Point Erebus Drive Thamesmead London SE28 0GL
New address: Dalton House Windsor Avenue London SW19 2RR
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2014
Action Date: 29 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-29
Documents
Accounts with accounts type total exemption small
Date: 31 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2013
Action Date: 29 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-29
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2012
Action Date: 29 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-29
Documents
Accounts with accounts type total exemption small
Date: 30 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2011
Action Date: 29 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-29
Documents
Accounts with accounts type total exemption small
Date: 26 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2010
Action Date: 29 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-29
Documents
Change person director company with change date
Date: 30 Aug 2010
Action Date: 28 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ekemena Mezino Okupa
Change date: 2010-08-28
Documents
Accounts with accounts type total exemption small
Date: 31 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 01 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/09; full list of members
Documents
Legacy
Date: 01 Sep 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / uwomano okupa / 29/06/2008
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 26 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/08; full list of members
Documents
Legacy
Date: 24 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 24/09/2008 from 509 cross court, 6 titmuss avenue, thamesmead london SE28 8BY
Documents
Legacy
Date: 24 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / ekemena okupa / 08/09/2008
Documents
Legacy
Date: 17 Sep 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Sep 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Sep 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
7 MONTAGU SQUARE,MARYLEBONE,W1H 2LB
Number: | 11575818 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALEXANDRA GARDENS MANAGEMENT COMPANY LIMITED
2 PRINCESS HOUSE,,EDGBASTON BIRMINGHAM,B15 3RE
Number: | 03511403 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
72 CAERAU ROAD,NEWPORT,NP20 4HJ
Number: | 10612271 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 COMMODORE ROAD,LOWESTOFT,NR32 3NF
Number: | 05305106 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARIE CHURCH COGNITIVE BEHAVIOURAL SERVICES LIMITED
2 CASTLE TERRACE,RICHMOND,DL10 4JP
Number: | 10862249 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST. JOHN'S STREET TENANTS LIMITED
30B SOUTHGATE,CHICHESTER,PO19 1DP
Number: | 01181411 |
Status: | ACTIVE |
Category: | Private Limited Company |