About

Registered Number: 04585162
Date of Incorporation: 08/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: Tower Bridge House, St Katharine's Way, London, E1W 1DD

 

Based in London, Mazars Public Sector Internal Audit Ltd was founded on 08 November 2002. This organisation has 2 directors listed as Amiri, Iraj, Lobb, Philip Mark in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMIRI, Iraj 16 August 2004 01 July 2008 1
LOBB, Philip Mark 16 August 2004 21 March 2006 1

Filing History

Document Type Date
CH01 - Change of particulars for director 13 July 2020
CH01 - Change of particulars for director 13 July 2020
AA - Annual Accounts 28 May 2020
CS01 - N/A 16 November 2019
AP01 - Appointment of director 15 October 2019
AP01 - Appointment of director 15 October 2019
TM01 - Termination of appointment of director 15 October 2019
AP01 - Appointment of director 15 October 2019
TM01 - Termination of appointment of director 12 September 2019
TM01 - Termination of appointment of director 12 September 2019
TM01 - Termination of appointment of director 04 June 2019
AA - Annual Accounts 03 June 2019
CS01 - N/A 19 November 2018
CH01 - Change of particulars for director 12 October 2018
CH01 - Change of particulars for director 10 September 2018
CH01 - Change of particulars for director 04 September 2018
CH01 - Change of particulars for director 09 August 2018
CH01 - Change of particulars for director 09 August 2018
AA - Annual Accounts 06 June 2018
CS01 - N/A 13 November 2017
CH01 - Change of particulars for director 13 November 2017
TM02 - Termination of appointment of secretary 05 October 2017
AP01 - Appointment of director 05 October 2017
TM01 - Termination of appointment of director 05 October 2017
TM01 - Termination of appointment of director 05 October 2017
AA - Annual Accounts 11 April 2017
TM01 - Termination of appointment of director 09 February 2017
CS01 - N/A 09 November 2016
CH01 - Change of particulars for director 16 September 2016
AA - Annual Accounts 17 February 2016
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 10 November 2014
AUD - Auditor's letter of resignation 28 July 2014
AA01 - Change of accounting reference date 28 May 2014
AD01 - Change of registered office address 07 February 2014
AP01 - Appointment of director 05 February 2014
AP01 - Appointment of director 05 February 2014
AP01 - Appointment of director 05 February 2014
CERTNM - Change of name certificate 04 February 2014
SH01 - Return of Allotment of shares 04 February 2014
AP01 - Appointment of director 03 February 2014
AP01 - Appointment of director 03 February 2014
AP01 - Appointment of director 03 February 2014
AP04 - Appointment of corporate secretary 03 February 2014
TM01 - Termination of appointment of director 03 February 2014
TM02 - Termination of appointment of secretary 03 February 2014
TM01 - Termination of appointment of director 03 February 2014
TM01 - Termination of appointment of director 03 February 2014
RESOLUTIONS - N/A 31 January 2014
SH01 - Return of Allotment of shares 29 January 2014
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 17 October 2012
AP01 - Appointment of director 05 September 2012
AP01 - Appointment of director 05 September 2012
TM01 - Termination of appointment of director 04 September 2012
TM01 - Termination of appointment of director 04 September 2012
TM01 - Termination of appointment of director 29 February 2012
AR01 - Annual Return 20 December 2011
CH01 - Change of particulars for director 20 December 2011
AA - Annual Accounts 21 November 2011
AP01 - Appointment of director 03 October 2011
TM01 - Termination of appointment of director 02 August 2011
TM01 - Termination of appointment of director 02 August 2011
AP01 - Appointment of director 02 June 2011
AR01 - Annual Return 13 January 2011
CH01 - Change of particulars for director 13 January 2011
AA - Annual Accounts 23 November 2010
AP01 - Appointment of director 20 October 2010
TM01 - Termination of appointment of director 19 October 2010
AP01 - Appointment of director 19 February 2010
AA - Annual Accounts 20 January 2010
AR01 - Annual Return 31 December 2009
CH01 - Change of particulars for director 31 December 2009
CH01 - Change of particulars for director 31 December 2009
CH01 - Change of particulars for director 31 December 2009
CH04 - Change of particulars for corporate secretary 31 December 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 24 September 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
AA - Annual Accounts 19 December 2007
363a - Annual Return 10 December 2007
363a - Annual Return 10 November 2006
AA - Annual Accounts 26 October 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
288b - Notice of resignation of directors or secretaries 21 March 2006
AA - Annual Accounts 13 December 2005
363a - Annual Return 24 November 2005
363a - Annual Return 19 November 2004
288a - Notice of appointment of directors or secretaries 23 September 2004
288a - Notice of appointment of directors or secretaries 23 September 2004
RESOLUTIONS - N/A 10 September 2004
RESOLUTIONS - N/A 10 September 2004
RESOLUTIONS - N/A 10 September 2004
MEM/ARTS - N/A 01 September 2004
AA - Annual Accounts 01 September 2004
225 - Change of Accounting Reference Date 31 August 2004
AA - Annual Accounts 31 August 2004
CERTNM - Change of name certificate 18 August 2004
363s - Annual Return 26 February 2004
288b - Notice of resignation of directors or secretaries 25 November 2002
NEWINC - New incorporation documents 08 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.