Advanced company searchLink opens in new window

A.Z. MOTORS LIMITED

Company number 00339558

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Aug 2025 AA Accounts for a dormant company made up to 31 March 2025
03 Mar 2025 CS01 Confirmation statement made on 16 February 2025 with no updates
04 Dec 2024 AA Accounts for a dormant company made up to 31 March 2024
21 Feb 2024 CS01 Confirmation statement made on 16 February 2024 with no updates
15 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
20 Mar 2023 CS01 Confirmation statement made on 16 February 2023 with no updates
30 Jan 2023 CS01 Confirmation statement made on 16 February 2022 with no updates
04 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
14 Apr 2022 AA Accounts for a dormant company made up to 31 March 2021
04 Jan 2022 CS01 Confirmation statement made on 25 December 2021 with no updates
14 Jul 2021 AD01 Registered office address changed from 3rd Floor Palladium House 1/4 Argyll Street London W1F 7LD to Lawford House Albert Place London N3 1QA on 14 July 2021
05 Jan 2021 CS01 Confirmation statement made on 25 December 2020 with no updates
18 Nov 2020 AA Accounts for a dormant company made up to 31 March 2020
07 Jan 2020 CS01 Confirmation statement made on 25 December 2019 with no updates
16 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
04 Jan 2019 CS01 Confirmation statement made on 25 December 2018 with no updates
28 Aug 2018 AA Micro company accounts made up to 31 March 2018
09 Jan 2018 CS01 Confirmation statement made on 25 December 2017 with updates
29 Jun 2017 AA Micro company accounts made up to 31 March 2017
04 Jan 2017 CS01 Confirmation statement made on 25 December 2016 with updates
13 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Jan 2016 AR01 Annual return made up to 25 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 500
11 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Mar 2015 AP01 Appointment of Mrs Shirley Rosslyn Byre as a director on 1 December 2014
04 Mar 2015 TM01 Termination of appointment of Anthony Byre as a director on 1 December 2014