Advanced company searchLink opens in new window

Z A UTILITIES LIMITED

Company number 08630241

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)
06 Jan 2024 AA Total exemption full accounts made up to 31 July 2023
15 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with updates
31 Jul 2023 AA Micro company accounts made up to 31 July 2022
11 Nov 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
18 Jul 2022 AA Micro company accounts made up to 31 July 2021
11 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with updates
11 Oct 2021 AD01 Registered office address changed from PO Box IG4 5AD 166 166 Eastern Avenue Ilford Essex IG4 5AD England to Rear of 37 Green Street London E7 8DA on 11 October 2021
04 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with no updates
01 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with updates
16 Sep 2021 CH01 Director's details changed for Mr Md Firoj Alam on 11 August 2021
09 Apr 2021 AD01 Registered office address changed from 283 High Street North London E12 6SL England to PO Box IG4 5AD 166 166 Eastern Avenue Ilford Essex IG4 5AD on 9 April 2021
30 Nov 2020 CH01 Director's details changed for Mr Md Firoj Alam on 1 March 2020
30 Nov 2020 PSC04 Change of details for Mr Md Firoj Alam as a person with significant control on 1 March 2020
27 Nov 2020 AA Micro company accounts made up to 31 July 2020
27 Nov 2020 AD01 Registered office address changed from Rear of 37 Green Street London E7 8DA England to 283 High Street North London E12 6SL on 27 November 2020
09 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with no updates
30 Jul 2020 AA Micro company accounts made up to 31 July 2019
28 Jul 2020 AD01 Registered office address changed from O,R, 37 Green Street London E7 8DA England to Rear of 37 Green Street London E7 8DA on 28 July 2020
20 Nov 2019 AD01 Registered office address changed from 30 Green Street London E7 8DA United Kingdom to O,R, 37 Green Street London E7 8DA on 20 November 2019
20 Nov 2019 CH01 Director's details changed for Mr Md Firoj Alam on 1 September 2019
20 Nov 2019 CS01 Confirmation statement made on 2 October 2019 with no updates
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
09 Jan 2019 AD01 Registered office address changed from 283 High Street North London E12 6SL to 30 Green Street London E7 8DA on 9 January 2019
06 Nov 2018 CS01 Confirmation statement made on 2 October 2018 with no updates
30 Apr 2018 AA Micro company accounts made up to 31 July 2017