MOZZO TECNICO LLP

89 Leigh Road, Eastleigh, SO50 9DQ, Hampshire
StatusACTIVE
Company No.OC372767
CategoryLimited Liability Partnership
Incorporated23 Feb 2012
Age12 years, 2 months, 22 days
JurisdictionEngland Wales

SUMMARY

MOZZO TECNICO LLP is an active limited liability partnership with number OC372767. It was incorporated 12 years, 2 months, 22 days ago, on 23 February 2012. The company address is 89 Leigh Road, Eastleigh, SO50 9DQ, Hampshire.



Company Fillings

Confirmation statement with no updates

Date: 23 Feb 2024

Action Date: 23 Feb 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-02-23

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 23 Feb 2024

Action Date: 22 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2024-02-22

Psc name: Mr Grant James Lang

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Feb 2024

Action Date: 22 Feb 2024

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2024-02-22

Officer name: Mr Grant James Lang

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2023

Action Date: 23 Feb 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-02-23

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 26 Jan 2023

Action Date: 26 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2023-01-26

Psc name: Mr Grant James Lang

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Jan 2023

Action Date: 26 Jan 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2023-01-26

Officer name: Mr Grant James Lang

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 29 Apr 2022

Action Date: 29 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Grant James Lang

Change date: 2022-04-29

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Apr 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-04-29

Officer name: Mr Grant James Lang

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2022

Action Date: 23 Feb 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2021

Action Date: 23 Feb 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 02 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2020-10-01

Officer name: Mr Matthew William Benn

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2020

Action Date: 23 Feb 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-02-23

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2019

Action Date: 23 Feb 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 14 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: LLAA01

New date: 2018-12-31

Made up date: 2019-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-08-31

Officer name: Ms Andrea Sofia Da Silva Faustino

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Certificate change of name company

Date: 27 Apr 2018

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the tea company (mozzo) LLP\certificate issued on 27/04/18

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2018

Action Date: 23 Feb 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-02-23

Documents

View document PDF

Certificate change of name company

Date: 24 Jan 2018

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mozzo capsules LLP\certificate issued on 24/01/18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Certificate change of name company

Date: 30 Jun 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hampshire coffee roasters LLP\certificate issued on 30/06/17

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2017

Action Date: 23 Feb 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Certificate change of name company

Date: 26 Jul 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the tea company (mozzo) LLP\certificate issued on 26/07/16

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Mar 2016

Action Date: 23 Feb 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-02-23

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Mar 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Ms Andrea Sofia Da Silva Faustino

Change date: 2016-02-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Jul 2015

Action Date: 17 Jul 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Grant Lang

Change date: 2015-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 07 Apr 2015

Action Date: 06 Apr 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Andrea Sofia Da Silva Faustino

Appointment date: 2015-04-06

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Mar 2015

Action Date: 23 Feb 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Certificate change of name company

Date: 27 Nov 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mozzo coffee house (southampton) LLP\certificate issued on 27/11/14

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Mar 2014

Action Date: 23 Feb 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Mar 2013

Action Date: 23 Feb 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-02-23

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 01 Mar 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: LLAA01

New date: 2013-03-31

Made up date: 2013-02-28

Documents

View document PDF

Incorporation limited liability partnership

Date: 23 Feb 2012

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

DEREK HAMILTON LIMITED

45 KINNEGAR DRIVE,HOLYWOOD,BT18 9JQ

Number:NI029468
Status:ACTIVE
Category:Private Limited Company

GOGO'S LIMITED

RACECOURSE MARINA,WINDSOR,SL4 5HT

Number:06242181
Status:ACTIVE
Category:Private Limited Company

KAREZ LTD

ST JUDES GRILL & TAKEAWAY,ST. JUDES,PL4 8QX

Number:11316746
Status:ACTIVE
Category:Private Limited Company

MICRODIVE LTD

90 SCHOOL LANE,CHELMSFORD,CM1 7DS

Number:11396260
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MONSTER GARAGE DOORS LTD

GUARDIAN HOUSE,BLACKBURN,BB2 6AH

Number:10321520
Status:ACTIVE
Category:Private Limited Company

TIMOTHY GWENWORTH LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11483277
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