Advanced company searchLink opens in new window

A 2 Z KITCHEN AND BEDROOMS LTD

Company number 08785056

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 Dec 2023 CS01 Confirmation statement made on 21 November 2023 with no updates
12 Aug 2023 AA Micro company accounts made up to 30 November 2022
26 Nov 2022 CS01 Confirmation statement made on 21 November 2022 with no updates
20 Sep 2022 AA Micro company accounts made up to 30 November 2021
22 Nov 2021 CS01 Confirmation statement made on 21 November 2021 with no updates
01 Aug 2021 AA Micro company accounts made up to 30 November 2020
03 Dec 2020 CS01 Confirmation statement made on 21 November 2020 with no updates
19 Aug 2020 AA Micro company accounts made up to 30 November 2019
04 Dec 2019 CS01 Confirmation statement made on 21 November 2019 with no updates
18 Aug 2019 AA Micro company accounts made up to 30 November 2018
28 Nov 2018 CS01 Confirmation statement made on 21 November 2018 with no updates
14 Aug 2018 AA Micro company accounts made up to 30 November 2017
23 Dec 2017 CS01 Confirmation statement made on 21 November 2017 with updates
02 Sep 2017 AD01 Registered office address changed from 30 Connaught Avenue Hounslow TW4 5BW to 24 Carfax Road Hayes UB3 4RB on 2 September 2017
29 Aug 2017 AA Micro company accounts made up to 30 November 2016
15 Dec 2016 CS01 Confirmation statement made on 21 November 2016 with updates
25 Sep 2016 TM01 Termination of appointment of Ahmad Mazhar Amdad as a director on 25 September 2016
08 Apr 2016 AA Total exemption small company accounts made up to 30 November 2015
25 Nov 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 4
25 Nov 2015 CH01 Director's details changed for Mr Kuldip Singh Sangha on 19 November 2015
24 Jul 2015 AA Total exemption small company accounts made up to 30 November 2014
07 Jul 2015 TM01 Termination of appointment of Khadim Hussain Chaudhary as a director on 7 July 2015
22 Nov 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-22
  • GBP 3
27 Nov 2013 CH01 Director's details changed for Mr Ahmad Mazhar Amdad on 27 November 2013
21 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-21
  • GBP 3