- Company Overview for A2Z INGREDIENTS LTD (12565836)
- Filing history for A2Z INGREDIENTS LTD (12565836)
- People for A2Z INGREDIENTS LTD (12565836)
- Registers for A2Z INGREDIENTS LTD (12565836)
- More for A2Z INGREDIENTS LTD (12565836)
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
Statement of capital on 2020-04-21
|