MAZEL TRADING LIMITED

49 Mowbray Road, Edgware, HA8 8JL, Middlesex, United Kingdom
StatusACTIVE
Company No.02946730
CategoryPrivate Limited Company
Incorporated08 Jul 1994
Age29 years, 11 months, 25 days
JurisdictionEngland Wales

SUMMARY

MAZEL TRADING LIMITED is an active private limited company with number 02946730. It was incorporated 29 years, 11 months, 25 days ago, on 08 July 1994. The company address is 49 Mowbray Road, Edgware, HA8 8JL, Middlesex, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 23 Jan 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2023

Action Date: 01 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-01

Documents

View document PDF

Change person secretary company with change date

Date: 07 Jul 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-05-01

Officer name: Miri Tager

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2023

Action Date: 01 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Miriam Tager

Notification date: 2023-05-01

Documents

View document PDF

Change to a person with significant control

Date: 07 Jul 2023

Action Date: 01 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-01

Psc name: Mr Nathan Tager

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2022

Action Date: 01 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change to a person with significant control

Date: 01 Jul 2021

Action Date: 15 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-15

Psc name: Mr Nathan Tager

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2020

Action Date: 06 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2019

Action Date: 07 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2018

Action Date: 07 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2017

Action Date: 07 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2016

Action Date: 22 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-22

Old address: 112 Green Lane Edgware Middlesex HA8 8EJ

New address: C/O Albeck Limited 49 Mowbray Road Edgware Middlesex HA8 8JL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2016

Action Date: 07 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Dec 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

Made up date: 2015-07-13

New date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2015

Action Date: 07 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2014

Action Date: 13 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 07 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2013

Action Date: 13 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2013

Action Date: 07 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-07

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jul 2013

Action Date: 17 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-17

Old address: 5 Windus Road London N16 6UT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2013

Action Date: 13 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2012

Action Date: 07 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2012

Action Date: 13 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2011

Action Date: 07 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2011

Action Date: 13 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2010

Action Date: 07 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-07

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2010

Action Date: 07 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-07

Officer name: Nathan Tager

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2010

Action Date: 13 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-13

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2009

Action Date: 13 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-13

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2008

Action Date: 13 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-13

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/07; full list of members; amend

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/07; no change of members

Documents

View document PDF

Legacy

Date: 11 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2007

Action Date: 13 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-13

Documents

View document PDF

Legacy

Date: 27 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2006

Action Date: 13 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-13

Documents

View document PDF

Legacy

Date: 19 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2005

Action Date: 13 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-13

Documents

View document PDF

Legacy

Date: 14 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2004

Action Date: 13 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-13

Documents

View document PDF

Legacy

Date: 16 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2003

Action Date: 13 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-13

Documents

View document PDF

Legacy

Date: 19 Feb 2003

Category: Address

Type: 287

Description: Registered office changed on 19/02/03 from: 4-6 windus mews london N16 6UP

Documents

View document PDF

Legacy

Date: 21 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2002

Action Date: 13 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-13

Documents

View document PDF

Legacy

Date: 01 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/01; full list of members

Documents

View document PDF

Legacy

Date: 27 Jun 2001

Category: Address

Type: 287

Description: Registered office changed on 27/06/01 from: 250 st annes road london N15 5BN

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jan 2001

Action Date: 13 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-13

Documents

View document PDF

Legacy

Date: 02 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jan 2000

Action Date: 13 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-13

Documents

View document PDF

Legacy

Date: 15 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Mar 1999

Action Date: 13 Jul 1998

Category: Accounts

Type: AA

Made up date: 1998-07-13

Documents

View document PDF

Legacy

Date: 14 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Feb 1998

Action Date: 13 Jul 1997

Category: Accounts

Type: AA

Made up date: 1997-07-13

Documents

View document PDF

Legacy

Date: 07 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 1997

Action Date: 13 Jul 1996

Category: Accounts

Type: AA

Made up date: 1996-07-13

Documents

View document PDF

Legacy

Date: 19 Jan 1997

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/96 to 13/07/96

Documents

View document PDF

Legacy

Date: 10 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Feb 1996

Action Date: 13 Jul 1995

Category: Accounts

Type: AA

Made up date: 1995-07-13

Documents

View document PDF

Legacy

Date: 03 Jan 1996

Category: Address

Type: 287

Description: Registered office changed on 03/01/96 from: 16A cazenove road london N16 6BD

Documents

View document PDF

Legacy

Date: 03 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/95; full list of members

Documents

View document PDF

Legacy

Date: 18 Jul 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 18 Jul 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 18 Jul 1994

Category: Address

Type: 287

Description: Registered office changed on 18/07/94 from: 16A cazenove road stoke newington london N16 6BD

Documents

View document PDF

Incorporation company

Date: 08 Jul 1994

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABOU KIR BAY LIMITED

19A WARWICK AVENUE,,W9 2PS

Number:04256349
Status:ACTIVE
Category:Private Limited Company

CITRICA SOLUTIONS LIMITED

C/O BLAKE TURNER LLP,LONDON,EC3M 4BE

Number:02897289
Status:LIQUIDATION
Category:Private Limited Company

CP MORAN LTD

PIPER HOUSE, 4 DUKES COURT,CHICHESTER,PO19 8FX

Number:11963323
Status:ACTIVE
Category:Private Limited Company

HARB DESIGN CONSTRUCTION LTD

76 AMHURST GARDEN,ISLEWORTH,TW7 6AJ

Number:11018059
Status:ACTIVE
Category:Private Limited Company

KITLINE DESIGN LTD

6B PRIORY INDUSTRIAL PARK,CHRISTCHURCH,BH23 4HD

Number:11540973
Status:ACTIVE
Category:Private Limited Company

THE RITA PROJECT CIC

4TH FLOOR PARK GATE 161-163,BRIGHTON,BN1 6AF

Number:11099443
Status:ACTIVE
Category:Community Interest 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