Advanced company searchLink opens in new window

AL ZAIR LIMITED

Company number 08381092

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)
26 Feb 2024 CH01 Director's details changed for Mr Jamsheer Rangath on 15 January 2024
26 Feb 2024 PSC04 Change of details for Mr Jamsheer Rangath as a person with significant control on 15 January 2024
30 Nov 2023 CS01 Confirmation statement made on 28 November 2023 with no updates
19 Sep 2023 CH01 Director's details changed for Mr Jamsheer Rangath on 22 May 2021
30 Aug 2023 AA Micro company accounts made up to 30 November 2022
28 Nov 2022 CS01 Confirmation statement made on 28 November 2022 with no updates
02 Nov 2022 AA Micro company accounts made up to 30 November 2021
09 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with no updates
26 Aug 2021 AA Micro company accounts made up to 30 November 2020
04 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with no updates
11 Nov 2020 AA Micro company accounts made up to 30 November 2019
20 Dec 2019 CS01 Confirmation statement made on 7 December 2019 with no updates
28 Feb 2019 AA Total exemption full accounts made up to 30 November 2018
07 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with no updates
30 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
19 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with no updates
23 Feb 2017 AD01 Registered office address changed from 17 Rookery Park Lincoln LN6 7BY England to 44 Irving Street Sheffield S9 4RF on 23 February 2017
21 Dec 2016 AA Total exemption small company accounts made up to 30 November 2016
14 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
27 Jun 2016 AAMD Amended total exemption full accounts made up to 31 January 2014
06 Jun 2016 AAMD Amended total exemption full accounts made up to 31 January 2015
25 May 2016 TM02 Termination of appointment of Fathima Rubiya as a secretary on 1 May 2016
05 Apr 2016 AA01 Previous accounting period shortened from 31 January 2016 to 30 November 2015
24 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 50,000