Advanced company searchLink opens in new window

F&Z ESTATES LTD

Company number 12107816

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)
14 Mar 2024 CH01 Director's details changed for Mr Zuber Patel on 14 March 2024
20 Nov 2023 CS01 Confirmation statement made on 11 November 2023 with no updates
15 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
11 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with no updates
03 Aug 2022 PSC07 Cessation of Zuber Patel as a person with significant control on 6 April 2021
03 Aug 2022 PSC07 Cessation of Farzana Patel as a person with significant control on 6 April 2021
03 Aug 2022 PSC02 Notification of F&Z Holding Ltd as a person with significant control on 6 April 2021
02 Aug 2022 PSC04 Change of details for Mr Zuber Ali as a person with significant control on 17 July 2019
20 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
01 Dec 2021 AA01 Current accounting period extended from 31 July 2021 to 31 December 2021
11 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with no updates
14 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
17 Nov 2020 CS01 Confirmation statement made on 17 November 2020 with updates
30 Sep 2020 AD01 Registered office address changed from 3 Stakes Hall Place Blackburn BB2 4BL England to Unit 2 Queen Victoria Street Blackburn BB2 2QG on 30 September 2020
30 Aug 2020 CS01 Confirmation statement made on 23 July 2020 with no updates
25 Jun 2020 AD01 Registered office address changed from 8 Wilton Close Blackburn BB2 7FE United Kingdom to 3 Stakes Hall Place Blackburn BB2 4BL on 25 June 2020
16 Aug 2019 AP01 Appointment of Mrs Farzana Patel as a director on 16 August 2019
16 Aug 2019 TM01 Termination of appointment of Farzana Patel as a director on 16 August 2019
24 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-17
23 Jul 2019 CS01 Confirmation statement made on 23 July 2019 with updates
23 Jul 2019 CH01 Director's details changed for Mr Zuber Ali on 17 July 2019
17 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-17
  • GBP 100