Advanced company searchLink opens in new window

AZMAH LTD

Company number 11588216

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)
20 Feb 2024 CERTNM Company name changed insta straight smile orthodontics LIMITED\certificate issued on 20/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-20
20 Feb 2024 PSC04 Change of details for Dr Hamza Parvez as a person with significant control on 20 February 2024
26 Oct 2023 CS01 Confirmation statement made on 24 September 2023 with updates
16 Oct 2023 PSC04 Change of details for Dr Hamza Parvez as a person with significant control on 1 October 2023
30 Jun 2023 AA Micro company accounts made up to 30 September 2022
11 Nov 2022 AA Micro company accounts made up to 30 September 2021
09 Nov 2022 CS01 Confirmation statement made on 24 September 2022 with no updates
14 Feb 2022 AD01 Registered office address changed from 48 48 Whiteadmiral Place Great Park Newcastle upon Tyne Tyne and Wear NE13 9EJ England to 48 Whiteadmiral Place Great Park Newcastle upon Tyne Tyne and Wear NE13 9EJ on 14 February 2022
04 Nov 2021 AD01 Registered office address changed from 4 Nunnywick Way Greenside Kingston Park Newcastle upon Tyne Tyne and Wear NE13 4AT England to 48 48 Whiteadmiral Place Great Park Newcastle upon Tyne Tyne and Wear NE13 9EJ on 4 November 2021
04 Nov 2021 CH01 Director's details changed for Mrs Rida Abid Samad on 3 November 2021
04 Nov 2021 CH01 Director's details changed for Dr Hamza Parvez on 3 November 2021
03 Nov 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
20 Aug 2021 AA Micro company accounts made up to 30 September 2020
28 Sep 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
03 Jun 2020 AA Micro company accounts made up to 30 September 2019
12 Feb 2020 CH01 Director's details changed for Mrs Rida Abid Samad on 7 February 2020
01 Oct 2019 CS01 Confirmation statement made on 24 September 2019 with no updates
29 May 2019 AD01 Registered office address changed from 5 Clinton Place Brunton Park Newcastle upon Tyne NE3 5NX England to 4 Nunnywick Way Greenside Kingston Park Newcastle upon Tyne Tyne and Wear NE13 4AT on 29 May 2019
25 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-25
  • GBP 100