Advanced company searchLink opens in new window

A H & Z ASSOCIATES LIMITED

Company number 08110262

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)
29 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
22 Mar 2024 CS01 Confirmation statement made on 22 March 2024 with updates
22 Mar 2024 AD01 Registered office address changed from Unit 2.15 East London Works 65 Whitechapel Road London E1 1DU England to 16 st. Clare Street London EC3N 1LQ on 22 March 2024
02 Nov 2023 MR01 Registration of charge 081102620001, created on 31 October 2023
25 Oct 2023 PSC04 Change of details for Mr Zahirul Islam as a person with significant control on 4 October 2023
12 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with updates
06 Oct 2023 AP03 Appointment of Papia Sultana Shimul as a secretary on 4 October 2023
04 Oct 2023 CH01 Director's details changed for Mr Zahirul Islam on 4 October 2023
04 Oct 2023 PSC04 Change of details for Mr Zahirul Islam as a person with significant control on 4 October 2023
04 Oct 2023 PSC04 Change of details for Ms Papia Sultana Shimul as a person with significant control on 4 October 2023
14 Sep 2023 PSC04 Change of details for Mr Zahirul Islam as a person with significant control on 30 March 2023
14 Sep 2023 PSC01 Notification of Papia Sultana Shimul as a person with significant control on 30 March 2023
15 Jun 2023 CH01 Director's details changed for Mr Zahirul Islam on 15 June 2023
18 May 2023 CS01 Confirmation statement made on 18 May 2023 with updates
30 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
26 Jan 2023 CS01 Confirmation statement made on 24 December 2022 with no updates
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
16 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
15 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2022 CS01 Confirmation statement made on 24 December 2021 with no updates
27 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
01 Mar 2021 CS01 Confirmation statement made on 24 December 2020 with no updates
15 Jul 2020 AD01 Registered office address changed from East London Works Wh 2.15 75 Whitechapel Road London E1 1DU England to Unit 2.15 East London Works 65 Whitechapel Road London E1 1DU on 15 July 2020
10 Jul 2020 CH01 Director's details changed for Mr Zahirul Islam on 10 July 2020
10 Jul 2020 AD01 Registered office address changed from 131 Whitechapel Road(First Floor) London E1 1DT to East London Works Wh 2.15 75 Whitechapel Road London E1 1DU on 10 July 2020