Advanced company searchLink opens in new window

AZ LOGISTIC UK LIMITED

Company number 11691713

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)
11 Jan 2024 AA Micro company accounts made up to 30 November 2023
21 Nov 2023 CS01 Confirmation statement made on 21 November 2023 with updates
14 Feb 2023 AA Micro company accounts made up to 30 November 2022
24 Nov 2022 RP04CS01 Second filing of Confirmation Statement dated 21 November 2019
23 Nov 2022 CS01 Confirmation statement made on 21 November 2022 with updates
20 May 2022 AA Accounts for a dormant company made up to 30 November 2021
09 Dec 2021 AD01 Registered office address changed from Gf Ro 2nd Floor, 5 High Street Westbury on Trym Bristol BS9 3BY England to The Bristol Office, 2nd Floor 5 High Street Westbury-on-Trym Bristol BS9 3BY on 9 December 2021
04 Dec 2021 CS01 Confirmation statement made on 21 November 2021 with no updates
21 Jun 2021 AD01 Registered office address changed from 2nd Floor, 5 High St., Westbury-on-Trym. England 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England to Gf Ro 2nd Floor, 5 High Street Westbury on Trym Bristol BS9 3BY on 21 June 2021
05 Dec 2020 AA Accounts for a dormant company made up to 30 November 2020
05 Dec 2020 CS01 Confirmation statement made on 21 November 2020 with no updates
19 Oct 2020 AA Accounts for a dormant company made up to 30 November 2019
11 Jun 2020 AD01 Registered office address changed from 130 Old Street London EC1V 9BD England to 2nd Floor, 5 High St., Westbury-on-Trym. England 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 11 June 2020
21 Nov 2019 CS01 Confirmation statement made on 21 November 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 24/11/2022
20 Jun 2019 AP01 Appointment of Mohammad Barjas as a director on 20 June 2019
20 Jun 2019 PSC01 Notification of Mohammad Barjas as a person with significant control on 20 June 2019
20 Jun 2019 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 130 Old Street London EC1V 9BD on 20 June 2019
20 Jun 2019 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 20 June 2019
20 Jun 2019 PSC07 Cessation of Peter Valaitis as a person with significant control on 20 June 2019
22 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-22
  • GBP 1