Advanced company searchLink opens in new window

JH RIZVI LIMITED

Company number 11053886

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)
04 Mar 2024 AA Micro company accounts made up to 30 November 2023
08 Jan 2024 PSC04 Change of details for Mr Syed Jawad Hussain Rizvi as a person with significant control on 4 January 2022
07 Jan 2024 CH01 Director's details changed for Mr Syed Jawad Hussain Rizvi on 4 January 2022
07 Jan 2024 AD01 Registered office address changed from Unit 116, the Light Bulb 1 Filament Walk Wandsworth Wandsworth London SW18 4GQ England to Quatro House Lyon Way Frimley Road Camberley GU16 7ER on 7 January 2024
11 Oct 2023 CS01 Confirmation statement made on 24 September 2023 with no updates
27 Aug 2023 AA Micro company accounts made up to 30 November 2022
21 Oct 2022 CS01 Confirmation statement made on 24 September 2022 with no updates
20 Aug 2022 AA Micro company accounts made up to 30 November 2021
21 Oct 2021 AD01 Registered office address changed from Unit 04, Argyll House 1a All Saints Passage Wandsworth London SW18 1EP England to Unit 116, the Light Bulb 1 Filament Walk Wandsworth Wandsworth London SW18 4GQ on 21 October 2021
21 Oct 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
28 Aug 2021 AA Micro company accounts made up to 30 November 2020
17 Nov 2020 AA Micro company accounts made up to 30 November 2019
24 Sep 2020 CS01 Confirmation statement made on 24 September 2020 with updates
24 Sep 2020 AD01 Registered office address changed from 101 Sherwood Avenue London SW16 5EL England to Unit 04, Argyll House 1a All Saints Passage Wandsworth London SW18 1EP on 24 September 2020
17 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-31
17 Jun 2020 DISS40 Compulsory strike-off action has been discontinued
16 Jun 2020 AD01 Registered office address changed from 118 Clapham High Street London SW4 7UH England to 101 Sherwood Avenue London SW16 5EL on 16 June 2020
16 Jun 2020 AD01 Registered office address changed from 23 Whitlock Drive London SW19 6SJ England to 118 Clapham High Street London SW4 7UH on 16 June 2020
16 Jun 2020 CS01 Confirmation statement made on 7 November 2019 with updates
16 Jun 2020 PSC01 Notification of Syed Jawad Hussain Rizvi as a person with significant control on 11 January 2019
16 Jun 2020 PSC07 Cessation of Muhammad Samee Shahid as a person with significant control on 11 January 2019
16 Jun 2020 AP01 Appointment of Mr Syed Jawad Hussain Rizvi as a director on 11 January 2019
16 Jun 2020 TM01 Termination of appointment of Muhammad Samee Shahid as a director on 11 January 2019
11 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2019 AA Accounts for a dormant company made up to 30 November 2018