MAZIK GLOBAL LIMITED
Status | ACTIVE |
Company No. | 08741342 |
Category | Private Limited Company |
Incorporated | 21 Oct 2013 |
Age | 10 years, 7 months, 17 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 29 Oct 2022
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
13 MARY STREET,SUNDERLAND,SR1 3NH
Number: | 10942075 |
Status: | ACTIVE |
Category: | Private Limited Company |
BENTLEY COURT,WORCESTER,WR6 6TX
Number: | 03297611 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
31 MORELANDS ROAD,WATERLOOVILLE,PO7 5PT
Number: | 09828434 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR BLACKBROOK GATE 1,TAUNTON,TA1 2PX
Number: | 10132129 |
Status: | ACTIVE |
Category: | Private Limited Company |