Advanced company searchLink opens in new window

EBZON LTD

Company number 11827389

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)
22 Dec 2023 CS01 Confirmation statement made on 16 December 2023 with no updates
24 Nov 2023 AA Micro company accounts made up to 28 February 2023
16 Dec 2022 CS01 Confirmation statement made on 16 December 2022 with no updates
22 Nov 2022 AA Micro company accounts made up to 28 February 2022
25 Oct 2022 AD01 Registered office address changed from Trinity Yard 59 st Leonards Road Windsor SL4 3BX United Kingdom to 85 Pope Street Jewellery Quarter Birmingham B1 3BH on 25 October 2022
04 Jan 2022 CS01 Confirmation statement made on 18 December 2021 with no updates
04 Aug 2021 AA Micro company accounts made up to 28 February 2021
18 Dec 2020 PSC01 Notification of Zoya Hashemi as a person with significant control on 17 December 2020
18 Dec 2020 CS01 Confirmation statement made on 18 December 2020 with updates
18 Dec 2020 PSC04 Change of details for Mrs Ayesha Saeed Hashemi as a person with significant control on 17 December 2020
17 Dec 2020 CS01 Confirmation statement made on 17 December 2020 with updates
17 Dec 2020 CH01 Director's details changed for Mrs Ayesha Saeed Hashemi on 15 December 2020
17 Dec 2020 PSC01 Notification of Ayesha Saeed Hashemi as a person with significant control on 15 December 2020
17 Dec 2020 PSC07 Cessation of Naeem Hashemi as a person with significant control on 15 December 2020
17 Dec 2020 TM01 Termination of appointment of Naeem Hashemi as a director on 15 December 2020
18 Jul 2020 AA Accounts for a dormant company made up to 28 February 2020
24 Apr 2020 PSC07 Cessation of Mohammed Bahnras as a person with significant control on 1 January 2020
24 Apr 2020 CS01 Confirmation statement made on 13 February 2020 with updates
24 Apr 2020 AD01 Registered office address changed from 23 Jasmine Walk Erdington Birmingham B23 5GT United Kingdom to Trinity Yard 59 st Leonards Road Windsor SL4 3BX on 24 April 2020
23 Apr 2020 AP01 Appointment of Mrs Ayesha Saeed Hashemi as a director on 1 January 2020
23 Apr 2020 TM02 Termination of appointment of Mohammed Bahnras as a secretary on 31 December 2019
14 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted