- Company Overview for A-Z HUDDERSFIELD GROUP LTD (15426181)
- Filing history for A-Z HUDDERSFIELD GROUP LTD (15426181)
- People for A-Z HUDDERSFIELD GROUP LTD (15426181)
- More for A-Z HUDDERSFIELD GROUP LTD (15426181)
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) |
---|---|---|---|
01 Mar 2024 | AD01 | Registered office address changed from A-Z Motor Spares Ltd Old Fieldhouse Lane Huddersfield HD2 1AG England to A-Z Motor Spares Old Fieldhouse Lane Huddersfield HD2 1AG on 1 March 2024 | |
19 Feb 2024 | PSC04 | Change of details for Mr Rashid Mahmood as a person with significant control on 10 February 2024 | |
19 Feb 2024 | AP01 | Appointment of Mr Asam Aziz as a director on 10 February 2024 | |
19 Feb 2024 | TM01 | Termination of appointment of Asam Aziz as a director on 10 February 2024 | |
19 Feb 2024 | CH01 | Director's details changed for Mr Rashid Mahmood on 10 February 2024 | |
19 Feb 2024 | PSC01 | Notification of Asam Aziz as a person with significant control on 10 February 2024 | |
19 Feb 2024 | PSC07 | Cessation of Asam Aziz as a person with significant control on 10 February 2024 | |
16 Feb 2024 | AD01 | Registered office address changed from Old Fieldhouse Lane Huddersfield West Yorkshire HD1 2AG United Kingdom to A-Z Motor Spares Ltd Old Fieldhouse Lane Huddersfield HD2 1AG on 16 February 2024 | |
19 Jan 2024 | NEWINC |
Incorporation
Statement of capital on 2024-01-19
|