MEZZA LUNA (ST. ALBANS) LIMITED



Company Documents

DateDescription
02/01/242 January 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

Analyse these accounts
07/07/237 July 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

02/02/232 February 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

Analyse these accounts
31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

Analyse these accounts
29/06/2129 June 2021 Micro company accounts made up to 2020-08-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

Analyse these accounts
09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

28/02/2028 February 2020 REGISTERED OFFICE CHANGED ON 28/02/2020 FROM NORTH POINT STAFFORD DRIVE, BATTLEFIELD ENTERPRISE PARK SHREWSBURY SHROPSHIRE SY1 3BF ENGLAND

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, SECRETARY COSEC MANAGEMENT SERVICES LIMITED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

Analyse these accounts
10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

Analyse these accounts
07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

22/09/1722 September 2017 APPOINTMENT TERMINATED, DIRECTOR JILL GODWIN

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

Analyse these accounts
12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

31/01/1731 January 2017 DIRECTOR APPOINTED JILL ELIZABETH GODWIN

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR LAURA GATEHOUSE

View Document

09/11/169 November 2016 DIRECTOR APPOINTED MR STEPHEN RICHARD ADDISON

View Document

30/06/1630 June 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

09/06/169 June 2016 07/06/16 NO MEMBER LIST

View Document

19/01/1619 January 2016 REGISTERED OFFICE CHANGED ON 19/01/2016 FROM SUITE D GLOBAL HOUSE SHREWSBURY BUSINESS PARK SHREWSBURY SHROPSHIRE SY2 6LG

View Document

14/09/1514 September 2015 APPOINTMENT TERMINATED, DIRECTOR JOANNE RILEY

View Document

30/06/1530 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

08/06/158 June 2015 07/06/15 NO MEMBER LIST

View Document

30/06/1430 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

11/06/1411 June 2014 07/06/14 NO MEMBER LIST

View Document

30/06/1330 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

17/06/1317 June 2013 DIRECTOR APPOINTED LAURA JANE GATEHOUSE

View Document

12/06/1312 June 2013 07/06/13 NO MEMBER LIST

View Document

11/06/1311 June 2013 DIRECTOR APPOINTED JOANNE HOPE RILEY

View Document

30/06/1230 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

15/06/1215 June 2012 07/06/12 NO MEMBER LIST

View Document

07/06/127 June 2012 APPOINTMENT TERMINATED, DIRECTOR CRL COMPANY DIRECTORS LIMITED

View Document

07/06/127 June 2012 APPOINTMENT TERMINATED, DIRECTOR MARK JONES

View Document



07/06/127 June 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID HUGGETT

View Document

13/02/1213 February 2012 REGISTERED OFFICE CHANGED ON 13/02/2012 FROM 2 THE GARDENS OFFICE VILLAGE FAREHAM HAMPSHIRE PO16 8SS

View Document

08/02/128 February 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COSEC MANAGEMENT SERVICES LIMITED / 07/02/2012

View Document

01/11/111 November 2011 DIRECTOR APPOINTED DINO NICOLAOU

View Document

30/06/1130 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

08/06/118 June 2011 07/06/11 NO MEMBER LIST

View Document

28/03/1128 March 2011 DIRECTOR APPOINTED MR DAVID ANDREW HUGGETT

View Document

28/03/1128 March 2011 DIRECTOR APPOINTED MR MARK ROGER JONES

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, DIRECTOR GREGORY KETTERIDGE

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, DIRECTOR SARAH JONES

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL HILLS

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, DIRECTOR EDWARD COSTELLO

View Document

30/06/1030 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

11/06/1011 June 2010 07/06/10 NO MEMBER LIST

View Document

30/06/0930 June 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

08/06/098 June 2009 ANNUAL RETURN MADE UP TO 07/06/09

View Document

15/05/0915 May 2009 DIRECTOR APPOINTED CRL COMPANY DIRECTORS LIMITED

View Document

15/05/0915 May 2009 APPOINTMENT TERMINATED DIRECTOR CRL COMPANY SECRETARIES LIMITED

View Document

15/05/0915 May 2009 APPOINTMENT TERMINATE, DIRECTOR CRL COMPANY SECRETARIES LTD LOGGED FORM

View Document

11/05/0911 May 2009 REGISTERED OFFICE CHANGED ON 11/05/2009 FROM CREST HOUSE PYCROFT ROAD CHERTSEY SURREY KT16 9GN

View Document

11/05/0911 May 2009 SECRETARY APPOINTED COSEC MANAGEMENT SERVICES LIMITED

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED SECRETARY CRL COMPANY SECRETARIES LIMITED

View Document

28/03/0928 March 2009 APPOINTMENT TERMINATED SECRETARY SUTHERLAND COMPANY SECRETARIAL LIMITED

View Document

06/11/086 November 2008 ANNUAL RETURN MADE UP TO 07/06/08

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER MARCH

View Document

18/07/0818 July 2008 DIRECTOR APPOINTED CRL COMPANY DIRECTORS LIMITED

View Document

18/07/0818 July 2008 SECRETARY APPOINTED CRL COMPANY SECRETARIES LIMITED

View Document

30/06/0830 June 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 REGISTERED OFFICE CHANGED ON 31/07/07 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

31/07/0731 July 2007 NEW SECRETARY APPOINTED

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 SECRETARY RESIGNED

View Document

31/07/0731 July 2007 DIRECTOR RESIGNED

View Document

07/06/077 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company