Advanced company searchLink opens in new window

A2Z INGREDIENTS LTD

Company number 12565836

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 Dec 2023 AA Micro company accounts made up to 30 April 2023
13 Jul 2023 CS01 Confirmation statement made on 13 June 2023 with updates
11 Jan 2023 AA Micro company accounts made up to 30 April 2022
13 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with updates
28 Jan 2022 AA Micro company accounts made up to 30 April 2021
06 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with no updates
06 Oct 2020 CS01 Confirmation statement made on 6 October 2020 with updates
01 Oct 2020 EW05RSS Members register information at 1 October 2020 on withdrawal from the public register
01 Oct 2020 EW05 Withdrawal of the members' register information from the public register
25 Sep 2020 AD01 Registered office address changed from Unit 4, Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY England to Optionis House 840 Ibis Court Centre Park Warrington WA1 1RL on 25 September 2020
27 Aug 2020 CS01 Confirmation statement made on 27 August 2020 with updates
10 Jul 2020 PSC04 Change of details for Mr Khurram Habib as a person with significant control on 24 June 2020
25 Jun 2020 AD01 Registered office address changed from 34 Slatewalk Way Glenfield Leicester LE3 8HU England to Unit 4, Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY on 25 June 2020
25 Jun 2020 EW02 Withdrawal of the directors' residential address register information from the public register
25 Jun 2020 EW01 Withdrawal of the directors' register information from the public register
25 Jun 2020 EW01RSS Directors' register information at 25 June 2020 on withdrawal from the public register
25 Jun 2020 AD02 Register inspection address has been changed to Unit 4, Vista Place Ingworth Road Poole BH12 1JY
24 Jun 2020 PSC01 Notification of Muhammad Imran as a person with significant control on 17 June 2020
17 Jun 2020 AP01 Appointment of Mr Muhammad Imran as a director on 16 May 2020
16 Jun 2020 PSC04 Change of details for Mr Khurram Habib as a person with significant control on 16 June 2020
10 Jun 2020 AD01 Registered office address changed from 102 Wembley Park Drive Wembley Park London HA9 8HP United Kingdom to 34 Slatewalk Way Glenfield Leicester LE3 8HU on 10 June 2020
10 Jun 2020 TM01 Termination of appointment of Manoj Kumar as a director on 10 June 2020
09 May 2020 PSC01 Notification of Khurram Habib as a person with significant control on 7 May 2020
09 May 2020 PSC07 Cessation of Manoj Kumar as a person with significant control on 7 May 2020
21 Apr 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-04-21
  • GBP 1,000