MAZARS SA LIMITED
Status | ACTIVE |
Company No. | 07474131 |
Category | Private Limited Company |
Incorporated | 20 Dec 2010 |
Age | 13 years, 4 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
MAZARS SA LIMITED is an active private limited company with number 07474131. It was incorporated 13 years, 4 months, 9 days ago, on 20 December 2010. The company address is 102 Fulham Palace Road, London, W6 9PL, England.
Company Fillings
Confirmation statement with no updates
Date: 13 Mar 2024
Action Date: 26 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-26
Documents
Accounts with accounts type dormant
Date: 25 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person secretary company with name date
Date: 16 Mar 2023
Action Date: 16 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Terence Blackwood Martin
Appointment date: 2023-03-16
Documents
Confirmation statement with updates
Date: 10 Mar 2023
Action Date: 10 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-10
Documents
Certificate change of name company
Date: 03 Mar 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed emitec global LIMITED\certificate issued on 03/03/23
Documents
Notification of a person with significant control
Date: 17 Feb 2023
Action Date: 17 Feb 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-02-17
Psc name: Ahmed Tawfik Ahmed Nassim
Documents
Cessation of a person with significant control
Date: 17 Feb 2023
Action Date: 17 Feb 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-02-17
Psc name: Joaquim Almeida
Documents
Confirmation statement with updates
Date: 17 Feb 2023
Action Date: 17 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-17
Documents
Appoint person director company with name date
Date: 17 Feb 2023
Action Date: 17 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-02-17
Officer name: Mr Mohab Samy Aly Ibrahim Misalam
Documents
Termination director company with name termination date
Date: 17 Feb 2023
Action Date: 17 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joaquim Magro De Almeida
Termination date: 2023-02-17
Documents
Appoint person director company with name date
Date: 17 Feb 2023
Action Date: 17 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Heba Ahmed Tawfik Nassim
Appointment date: 2023-02-17
Documents
Appoint person director company with name date
Date: 17 Feb 2023
Action Date: 17 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-02-17
Officer name: Mr Ahmed Tawfik Ahmed Nassim
Documents
Change registered office address company with date old address new address
Date: 17 Feb 2023
Action Date: 17 Feb 2023
Category: Address
Type: AD01
New address: 102 Fulham Palace Road London W6 9PL
Old address: 95 Wilton Road Suite 718, Victoria London London SW1V 1BZ
Change date: 2023-02-17
Documents
Confirmation statement with no updates
Date: 28 Dec 2022
Action Date: 22 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-22
Documents
Accounts with accounts type dormant
Date: 03 Jan 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2022
Action Date: 22 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-22
Documents
Change to a person with significant control
Date: 16 Dec 2021
Action Date: 16 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-12-16
Psc name: Mr Joaquim Almeida
Documents
Notification of a person with significant control
Date: 22 Nov 2021
Action Date: 01 Jan 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Joaquim Almeida
Notification date: 2021-01-01
Documents
Withdrawal of a person with significant control statement
Date: 19 Nov 2021
Action Date: 19 Nov 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-11-19
Documents
Accounts with accounts type dormant
Date: 02 Jan 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2021
Action Date: 22 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-22
Documents
Accounts with accounts type dormant
Date: 25 Apr 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2020
Action Date: 22 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-22
Documents
Resolution
Date: 21 Jun 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 03 Jan 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2018
Action Date: 22 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-22
Documents
Confirmation statement with updates
Date: 13 Nov 2018
Action Date: 13 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-13
Documents
Resolution
Date: 08 Nov 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 23 Jan 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2018
Action Date: 08 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-08
Documents
Change person director company with change date
Date: 10 Jan 2017
Action Date: 08 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Joaquin Megro Almeda
Change date: 2017-01-08
Documents
Accounts with accounts type dormant
Date: 08 Jan 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 08 Jan 2017
Action Date: 08 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-08
Documents
Confirmation statement with updates
Date: 25 Dec 2016
Action Date: 20 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-20
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2016
Action Date: 20 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-20
Documents
Accounts with accounts type dormant
Date: 16 Jan 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type dormant
Date: 10 Jan 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: 10 Jan 2015
Action Date: 20 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-20
Documents
Appoint person director company with name date
Date: 10 Jan 2015
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Joaquin Megro Almeda
Appointment date: 2014-12-01
Documents
Termination director company with name termination date
Date: 10 Jan 2015
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Scott Anthony Schaffer
Termination date: 2014-12-01
Documents
Move registers to registered office company with new address
Date: 10 Jan 2015
Category: Address
Type: AD04
New address: 95 Wilton Road Suite 718, Victoria London London SW1V 1BZ
Documents
Termination secretary company with name termination date
Date: 10 Jan 2015
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Joaquim Magro Almeida
Termination date: 2014-12-01
Documents
Accounts with accounts type dormant
Date: 31 Dec 2013
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: 28 Dec 2013
Action Date: 20 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-20
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2013
Action Date: 20 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-20
Documents
Accounts with accounts type dormant
Date: 31 Jan 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts with accounts type dormant
Date: 06 Feb 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2012
Action Date: 20 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-20
Documents
Move registers to sail company
Date: 03 Jan 2012
Category: Address
Type: AD03
Documents
Incorporation company
Date: 20 Dec 2010
Category: Incorporation
Type: NEWINC
Documents
Some Companies
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11103416 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 07081676 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOCUS PROPERTY INVESTMENTS LIMITED
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10234078 |
Status: | ACTIVE |
Category: | Private Limited Company |
HANTS TUTORING AND CHILDCARE SERVICES LIMITED
103 WALNUT AVENUE,SOUTHAMPTON,SO18 2QU
Number: | 10832963 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONCKTON FARM CHAPEL HILL ROAD,SPALDING,PE11 0SJ
Number: | 09329417 |
Status: | ACTIVE |
Category: | Private Limited Company |
234 SHIELDS ROAD,NEWCASTLE UPON TYNE,NE6 1DU
Number: | 10907406 |
Status: | ACTIVE |
Category: | Private Limited Company |