MZ TRADING LTD
Status | ACTIVE |
Company No. | 08195982 |
Category | Private Limited Company |
Incorporated | 30 Aug 2012 |
Age | 11 years, 7 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
MZ TRADING LTD is an active private limited company with number 08195982. It was incorporated 11 years, 7 months, 30 days ago, on 30 August 2012. The company address is C/O Glx C/O Glx, Norwich, NR1 1UA, Norfolk, England.
Company Fillings
Change registered office address company with date old address new address
Date: 05 Apr 2024
Action Date: 05 Apr 2024
Category: Address
Type: AD01
Old address: C/O Murrells Limited 69-75 Thorpe Road Norwich NR1 1UA England
Change date: 2024-04-05
New address: C/O Glx 69-75 Thorpe Road Norwich Norfolk NR1 1UA
Documents
Confirmation statement with no updates
Date: 06 Jul 2023
Action Date: 30 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-30
Documents
Accounts with accounts type micro entity
Date: 24 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 07 Jul 2022
Action Date: 30 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-30
Documents
Accounts with accounts type micro entity
Date: 31 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 30 Jun 2021
Action Date: 30 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-30
Documents
Accounts with accounts type micro entity
Date: 28 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Appoint person secretary company with name date
Date: 07 May 2021
Action Date: 21 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ke Huang
Appointment date: 2020-12-21
Documents
Termination secretary company with name termination date
Date: 07 May 2021
Action Date: 21 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ruolan Mi
Termination date: 2020-12-21
Documents
Termination director company with name termination date
Date: 07 May 2021
Action Date: 21 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-21
Officer name: Ruolan Mi
Documents
Notification of a person with significant control
Date: 29 Dec 2020
Action Date: 01 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ke Huang
Notification date: 2020-09-01
Documents
Confirmation statement with updates
Date: 29 Dec 2020
Action Date: 20 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-20
Documents
Cessation of a person with significant control
Date: 29 Dec 2020
Action Date: 01 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ruolan Mi
Cessation date: 2020-09-01
Documents
Appoint person director company with name date
Date: 29 Dec 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ke Huang
Appointment date: 2020-09-01
Documents
Confirmation statement with no updates
Date: 09 Oct 2020
Action Date: 30 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-30
Documents
Change person secretary company with change date
Date: 19 Jun 2020
Action Date: 19 Jun 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ruolan Mi
Change date: 2020-06-19
Documents
Change person director company with change date
Date: 19 Jun 2020
Action Date: 19 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ruolan Mi
Change date: 2020-06-19
Documents
Change registered office address company with date old address new address
Date: 02 Jun 2020
Action Date: 02 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-02
New address: C/O Murrells Limited 69-75 Thorpe Road Norwich NR1 1UA
Old address: 69-75 Thorpe Road Norwich NR1 1UA England
Documents
Accounts with accounts type micro entity
Date: 18 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change registered office address company with date old address new address
Date: 03 Apr 2020
Action Date: 03 Apr 2020
Category: Address
Type: AD01
New address: 69-75 Thorpe Road Norwich NR1 1UA
Change date: 2020-04-03
Old address: Cedar House 41 Thorpe Road Norwich Norfolk NR1 1ES
Documents
Confirmation statement with no updates
Date: 30 Aug 2019
Action Date: 30 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-30
Documents
Accounts with accounts type micro entity
Date: 28 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 05 Sep 2018
Action Date: 30 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-30
Documents
Accounts with accounts type micro entity
Date: 30 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 02 Oct 2017
Action Date: 30 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-30
Documents
Accounts with accounts type total exemption small
Date: 31 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 07 Oct 2016
Action Date: 30 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-30
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 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: 28 Sep 2015
Action Date: 30 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-30
Documents
Accounts with accounts type total exemption small
Date: 29 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2014
Action Date: 30 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-30
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 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: 24 Sep 2013
Action Date: 30 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-30
Documents
Change person director company with change date
Date: 28 Sep 2012
Action Date: 30 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-30
Officer name: Mi Ruolan
Documents
Change person secretary company with change date
Date: 28 Sep 2012
Action Date: 30 Aug 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mi Ruolan
Change date: 2012-08-30
Documents
Change person director company with change date
Date: 24 Sep 2012
Action Date: 30 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mz Ruolan
Change date: 2012-08-30
Documents
Change person secretary company with change date
Date: 24 Sep 2012
Action Date: 30 Aug 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mz Ruolan
Change date: 2012-08-30
Documents
Some Companies
14 BERKELEY STREET,LONDON,W1J 8DX
Number: | 11840391 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 BUTT ROAD,COLCHESTER,CO3 3BZ
Number: | 09653501 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 SPITAL SQUARE,,E1 6DY
Number: | 03013595 |
Status: | ACTIVE |
Category: | Private Limited Company |
HORIZON FISHING FRASERBURGH LTD
100 SHORE STREET,FRASERBURGH,AB43 9BT
Number: | SC546584 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 3 2ND FLOOR,STANFORD-LE-HOPE,SS17 0HA
Number: | 07038332 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEACLIFF COURT SOUTHBOURNE LIMITED
BOURNE ESTATES LIMITED,BOURNE VALLEY ROAD POOLE,BH12 1DW
Number: | 04209229 |
Status: | ACTIVE |
Category: | Private Limited Company |