MAZIK GLOBAL LIMITED

124 City Road, London, EC1V 2NX, England
StatusACTIVE
Company No.08741342
CategoryPrivate Limited Company
Incorporated21 Oct 2013
Age10 years, 7 months, 17 days
JurisdictionEngland Wales

SUMMARY

MAZIK GLOBAL LIMITED is an active private limited company with number 08741342. It was incorporated 10 years, 7 months, 17 days ago, on 21 October 2013. The company address is 124 City Road, London, EC1V 2NX, England.



Company Fillings

Change person director company with change date

Date: 19 Feb 2024

Action Date: 19 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Faiz Muhammad

Change date: 2024-02-19

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2024

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-01

Officer name: Mr Muhammad Atif

Documents

View document PDF

Change person secretary company with change date

Date: 19 Feb 2024

Action Date: 19 Feb 2024

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2024-02-19

Officer name: Nadia Maheen Faiz

Documents

View document PDF

Change to a person with significant control

Date: 19 Feb 2024

Action Date: 19 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Faiz Muhammad

Change date: 2024-02-19

Documents

View document PDF

Change to a person with significant control

Date: 19 Feb 2024

Action Date: 19 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Nadia Faiz

Change date: 2024-02-19

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2023

Action Date: 25 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2023

Action Date: 19 May 2023

Category: Address

Type: AD01

Change date: 2023-05-19

Old address: Kemp House 152-160 City Road London EC1V 2NX England

New address: 124 City Road London EC1V 2NX

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2023

Action Date: 25 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Oct 2022

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2022

Action Date: 25 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2021

Action Date: 25 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2019

Action Date: 25 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2019

Action Date: 22 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Muhammad Atif

Appointment date: 2019-11-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2019

Action Date: 15 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Address

Type: AD01

New address: Kemp House 152-160 City Road London EC1V 2NX

Change date: 2018-12-10

Old address: 67 Victoria Avenue Uxbridge Middlesex UB10 9AJ England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-15

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nadia Faiz

Notification date: 2018-01-15

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2017

Action Date: 21 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2016

Action Date: 21 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2015

Action Date: 19 Nov 2015

Category: Address

Type: AD01

New address: 67 Victoria Avenue Uxbridge Middlesex UB10 9AJ

Old address: 67 Victoria Avenue Uxbridge Middlesex UB10 9AJ

Change date: 2015-11-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2015

Action Date: 21 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2015

Action Date: 18 Nov 2015

Category: Address

Type: AD01

New address: 67 Victoria Avenue Uxbridge Middlesex UB10 9AJ

Old address: 32 Fairey Avenue Hayes Middx UB3 4NY

Change date: 2015-11-18

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2015

Action Date: 13 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-13

Officer name: Faiz Muhammad

Documents

View document PDF

Change person secretary company with change date

Date: 18 Nov 2015

Action Date: 13 Nov 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-11-13

Officer name: Nadia Maheen Faiz

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2014

Action Date: 06 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-06

Documents

View document PDF

Incorporation company

Date: 21 Oct 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AYHAN NE LTD

13 MARY STREET,SUNDERLAND,SR1 3NH

Number:10942075
Status:ACTIVE
Category:Private Limited Company

BENTLEY FARMS LIMITED

BENTLEY COURT,WORCESTER,WR6 6TX

Number:03297611
Status:ACTIVE
Category:Private Limited Company

CHRISAMLEE LIMITED

CHRISAMLEE, SPILLARSFORD,FRASERBURGH,AB43 8UW

Number:SC483603
Status:ACTIVE
Category:Private Limited Company

INVIEW VISUAL COMMUNICATIONS LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09212549
Status:ACTIVE
Category:Private Limited Company

SCOTT KIMBER BREEDING LIMITED

31 MORELANDS ROAD,WATERLOOVILLE,PO7 5PT

Number:09828434
Status:ACTIVE
Category:Private Limited Company

STOR 106 LTD

GROUND FLOOR BLACKBROOK GATE 1,TAUNTON,TA1 2PX

Number:10132129
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source