- Company Overview for A 2 Z KITCHEN AND BEDROOMS LTD (08785056)
- Filing history for A 2 Z KITCHEN AND BEDROOMS LTD (08785056)
- People for A 2 Z KITCHEN AND BEDROOMS LTD (08785056)
- More for A 2 Z KITCHEN AND BEDROOMS LTD (08785056)
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
|
|
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
|
|
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
|