Advanced company searchLink opens in new window

ZIA BUILDERS LIMITED

Company number 10145662

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)
30 Apr 2024 CS01 Confirmation statement made on 24 April 2024 with updates
05 Apr 2024 AD01 Registered office address changed from 3 Trafford Villas Trafford Road Thornton Heath CR7 6DQ United Kingdom to Sbc House Restmor Way Wallington SM6 7AH on 5 April 2024
27 Jul 2023 AA Micro company accounts made up to 31 October 2022
08 May 2023 CS01 Confirmation statement made on 24 April 2023 with updates
16 Jun 2022 AA Micro company accounts made up to 31 October 2021
09 May 2022 CS01 Confirmation statement made on 24 April 2022 with updates
07 May 2021 CS01 Confirmation statement made on 24 April 2021 with updates
15 Apr 2021 AA Micro company accounts made up to 31 October 2020
10 Sep 2020 AA Micro company accounts made up to 31 October 2019
27 Apr 2020 CS01 Confirmation statement made on 24 April 2020 with no updates
22 May 2019 AA Micro company accounts made up to 31 October 2018
25 Apr 2019 CS01 Confirmation statement made on 24 April 2019 with updates
17 Jan 2019 PSC04 Change of details for Mr Faisal Zia as a person with significant control on 16 January 2019
16 Jan 2019 AA01 Previous accounting period extended from 30 April 2018 to 31 October 2018
16 Jan 2019 CH01 Director's details changed for Mr Faisal Zia on 16 January 2019
16 Jan 2019 AD01 Registered office address changed from , Sbc House Restmor Way, Wallington, SM6 7AH, England to 3 Trafford Villas Trafford Road Thornton Heath CR7 6DQ on 16 January 2019
26 Nov 2018 PSC01 Notification of Faisal Zia as a person with significant control on 25 April 2016
23 Nov 2018 PSC07 Cessation of Faisal Zia as a person with significant control on 1 May 2016
16 Oct 2018 AD01 Registered office address changed from , 113 Challenge House 113 Challenge House, 616 Mitcham Road, Croydon, CR0 3AA, England to 3 Trafford Villas Trafford Road Thornton Heath CR7 6DQ on 16 October 2018
03 May 2018 CS01 Confirmation statement made on 24 April 2018 with no updates
11 Apr 2018 AD01 Registered office address changed from , Suite Slz-13 Challenge House, 616 Mitcham Road, Croydon, CR0 3AA, United Kingdom to 3 Trafford Villas Trafford Road Thornton Heath CR7 6DQ on 11 April 2018
23 Oct 2017 AD01 Registered office address changed from , 52 Stanford Way London, SW16 4HD, England to 3 Trafford Villas Trafford Road Thornton Heath CR7 6DQ on 23 October 2017
29 Aug 2017 AA Micro company accounts made up to 30 April 2017
08 May 2017 CS01 Confirmation statement made on 24 April 2017 with updates
25 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-25
  • GBP 1