MOZINVEST LLP

Suite 5 10 Churchill Square, West Malling, ME19 4YU, Kent, England
StatusACTIVE
Company No.OC395230
CategoryLimited Liability Partnership
Incorporated11 Sep 2014
Age9 years, 8 months, 11 days
JurisdictionEngland Wales

SUMMARY

MOZINVEST LLP is an active limited liability partnership with number OC395230. It was incorporated 9 years, 8 months, 11 days ago, on 11 September 2014. The company address is Suite 5 10 Churchill Square, West Malling, ME19 4YU, Kent, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 31 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2023

Action Date: 11 Sep 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2022

Action Date: 11 Sep 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-09-11

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Apr 2022

Action Date: 13 Dec 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Goncalo Nuno Neves-Correia

Change date: 2021-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2021

Action Date: 11 Sep 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2020

Action Date: 11 Sep 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2019

Action Date: 11 Sep 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2018

Action Date: 11 Sep 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-09-11

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 21 Aug 2018

Action Date: 17 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Rafael Fernando Sarandeses Perez De Villaamil

Change date: 2018-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2017

Action Date: 11 Sep 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-09-11

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Aug 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-02-01

Officer name: Mr Rafael Fernando Sarandeses Perez De Villaamil

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 26 Jun 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: LLAA01

Made up date: 2016-09-30

New date: 2017-01-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 27 Feb 2017

Action Date: 27 Feb 2017

Category: Address

Type: LLAD01

Change date: 2017-02-27

Old address: Suite 5 Churchill Square West Malling Kent ME19 4YU England

New address: Suite 5 10 Churchill Square West Malling Kent ME19 4YU

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 27 Feb 2017

Action Date: 27 Feb 2017

Category: Address

Type: LLAD01

Old address: 18 Mitchell Road West Malling Kent ME19 4RF England

New address: Suite 5 Churchill Square West Malling Kent ME19 4YU

Change date: 2017-02-27

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 21 Nov 2016

Action Date: 15 Nov 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Goncalo Nuno Neves-Correia

Appointment date: 2016-11-15

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 11 Sep 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-09-11

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 07 Jul 2016

Action Date: 07 Jul 2016

Category: Address

Type: LLAD01

New address: 18 Mitchell Road West Malling Kent ME19 4RF

Old address: 2a Filmer Road London SW6 7BT England

Change date: 2016-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 28 Oct 2015

Action Date: 28 Oct 2015

Category: Address

Type: LLAD01

New address: 2a Filmer Road London SW6 7BT

Old address: 71-75 Shelton Street London WC2H 9JQ

Change date: 2015-10-28

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 Sep 2015

Action Date: 11 Sep 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-09-11

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 24 Apr 2015

Action Date: 24 Apr 2015

Category: Address

Type: LLAD01

Old address: 10 Churchill Square Suite 31 West Malling Kent ME19 4YU United Kingdom

Change date: 2015-04-24

New address: 71-75 Shelton Street London WC2H 9JQ

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 09 Apr 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Goncalo Nuno Queiroz Neves Correia

Termination date: 2015-02-01

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 09 Apr 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Entreposto - Gestão E Participações (Sgps), Sa

Appointment date: 2015-02-01

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 11 Feb 2015

Action Date: 11 Feb 2015

Category: Address

Type: LLAD01

New address: 10 Churchill Square Suite 31 West Malling Kent ME19 4YU

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England

Change date: 2015-02-11

Documents

View document PDF

Incorporation limited liability partnership

Date: 11 Sep 2014

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ELECTRICAL TOUCH LIMITED

PORTSMOUTH TECHNOPOLE HOLLAND ACCOUNTANCY,PORTSMOUTH,PO2 8FA

Number:11099961
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HARBOUR LAND LIMITED

NORTHSIDE HOUSE,BROMLEY,BR1 3WA

Number:03297527
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MILLMOUNT VILLAGE MANAGEMENT COMPANY LIMITED

C/O MEADOW BANK HOUSE,CARRICKFERGUS,BT38 8PF

Number:NI053444
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NTR PLANNING LIMITED

WHITE HART HOUSE HIGH STREET,OXTED,RH8 0DT

Number:07101030
Status:ACTIVE
Category:Private Limited Company

PAPERLESS SOFTWARE LTD

12 POWBURN CLOSE,CHESTER LE STREET,DH2 3TP

Number:10403870
Status:ACTIVE
Category:Private Limited Company

SAFEGASUK LTD

277 CHORLEY ROAD,MANCHESTER,M27 6AZ

Number:09145924
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