Advanced company searchLink opens in new window

A TO Z COMPONENTS LIMITED

Company number 10942221

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)
26 Sep 2023 COCOMP Order of court to wind up
18 Aug 2023 CS01 Confirmation statement made on 18 August 2023 with updates
01 Feb 2023 CH01 Director's details changed for Howard Abell on 17 November 2022
01 Feb 2023 AD01 Registered office address changed from Unit 2, Legrams Mill Legrams Lane Bradford BD7 1NH England to 81 Oxford Street London W1D 2EU on 1 February 2023
03 Dec 2022 AA Unaudited abridged accounts made up to 1 March 2022
17 Nov 2022 PSC04 Change of details for Howard Abell as a person with significant control on 2 August 2022
18 Aug 2022 CS01 Confirmation statement made on 18 August 2022 with updates
10 Aug 2022 PSC01 Notification of Howard Abell as a person with significant control on 2 August 2022
10 Aug 2022 AP01 Appointment of Howard Abell as a director on 2 August 2022
10 Aug 2022 PSC07 Cessation of Sukhvir Singh as a person with significant control on 2 August 2022
10 Aug 2022 TM01 Termination of appointment of Sukhvir Singh as a director on 2 August 2022
02 Aug 2022 PSC01 Notification of Sukhvir Singh as a person with significant control on 2 August 2022
02 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with updates
02 Aug 2022 PSC07 Cessation of Howard Abell as a person with significant control on 2 August 2022
02 Aug 2022 TM01 Termination of appointment of Howard Abell as a director on 2 August 2022
02 Aug 2022 AP01 Appointment of Mr Sukhvir Singh as a director on 2 August 2022
23 Jul 2022 CS01 Confirmation statement made on 17 June 2022 with no updates
26 Dec 2021 AD01 Registered office address changed from 81 Oxford Street London W1D 2EU England to Unit 2, Legrams Mill Legrams Lane Bradford BD7 1NH on 26 December 2021
30 Nov 2021 AA Unaudited abridged accounts made up to 1 March 2021
20 Jun 2021 CS01 Confirmation statement made on 17 June 2021 with no updates
17 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with updates
17 Jun 2020 AA Micro company accounts made up to 1 March 2020
25 Mar 2020 AD01 Registered office address changed from 35 Melrose Avenue Stafford ST17 9FY England to 81 Oxford Street London W1D 2EU on 25 March 2020
10 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with no updates
09 Oct 2019 PSC01 Notification of Howard Abell as a person with significant control on 30 September 2019