Advanced company searchLink opens in new window

A2Z EMPLOYMENT LTD

Company number 09519414

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)
31 Dec 2023 AA Micro company accounts made up to 31 March 2023
14 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with updates
22 Mar 2023 SH01 Statement of capital following an allotment of shares on 1 January 2023
  • GBP 1
31 Dec 2022 AA Micro company accounts made up to 31 March 2022
30 Nov 2022 AD01 Registered office address changed from 45 Newberries Avenue Radlett Hertfordshire WD7 7EJ to 133 Hitchin Street Biggleswade SG18 8BP on 30 November 2022
31 May 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
18 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
26 Mar 2021 AA Micro company accounts made up to 31 March 2020
16 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
31 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
26 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with no updates
31 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
05 Oct 2018 MR01 Registration of charge 095194140001, created on 5 October 2018
14 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with updates
21 Apr 2018 PSC07 Cessation of Gordon Harold Birch as a person with significant control on 24 March 2018
21 Apr 2018 PSC01 Notification of Michael Birch as a person with significant control on 24 March 2018
31 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
15 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Jun 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
04 Jun 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
23 Apr 2015 AD01 Registered office address changed from 133 Hitchin St Biggleswade SG18 8BP England to 45 Newberries Avenue Radlett Hertfordshire WD7 7EJ on 23 April 2015
31 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted