- Company Overview for AZIZI EXCHANGE LIMITED (11815990)
- Filing history for AZIZI EXCHANGE LIMITED (11815990)
- People for AZIZI EXCHANGE LIMITED (11815990)
- More for AZIZI EXCHANGE LIMITED (11815990)
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) |
---|---|---|---|
28 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
12 Sep 2023 | CS01 | Confirmation statement made on 27 August 2023 with no updates | |
24 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
12 Sep 2022 | CS01 | Confirmation statement made on 27 August 2022 with no updates | |
25 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
09 Sep 2021 | CS01 | Confirmation statement made on 27 August 2021 with no updates | |
30 Aug 2021 | AD01 | Registered office address changed from Office 44 Clarendon Business Centre, Ealing Cross 85 Uxbridge Road London W5 5th England to 240 High Road London NW10 2NX on 30 August 2021 | |
28 Jun 2021 | AD01 | Registered office address changed from 27 Clarendon Business Centre 85 Uxbridge Road London W5 5BW England to Office 44 Clarendon Business Centre, Ealing Cross 85 Uxbridge Road London W5 5th on 28 June 2021 | |
04 Feb 2021 | AA | Micro company accounts made up to 28 February 2020 | |
26 Jan 2021 | AD01 | Registered office address changed from Clarendon Business Centre 85 Uxbridge Road Ealing London W5 5BW England to 27 Clarendon Business Centre 85 Uxbridge Road London W5 5BW on 26 January 2021 | |
27 Aug 2020 | TM01 | Termination of appointment of Safiullah Azizi as a director on 27 August 2020 | |
27 Aug 2020 | PSC01 | Notification of Ajmal Mohammad Yosaf as a person with significant control on 27 August 2020 | |
27 Aug 2020 | PSC07 | Cessation of Safiullah Azizi as a person with significant control on 27 August 2020 | |
27 Aug 2020 | CS01 | Confirmation statement made on 27 August 2020 with updates | |
23 Jul 2020 | AD01 | Registered office address changed from 85 85 Uxbridge Road Ealing London W5 5BW England to Clarendon Business Centre 85 Uxbridge Road Ealing London W5 5BW on 23 July 2020 | |
23 Jul 2020 | AD01 | Registered office address changed from C/0 Aq Accountants 133 West Hendon Broadway London NW9 7DY United Kingdom to 85 85 Uxbridge Road Ealing London W5 5BW on 23 July 2020 | |
24 Feb 2020 | CS01 | Confirmation statement made on 24 February 2020 with updates | |
24 Feb 2020 | AP01 | Appointment of Mr Ajmal Mohammad Yosaf as a director on 14 February 2020 | |
12 Feb 2020 | CS01 | Confirmation statement made on 7 February 2020 with no updates | |
08 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-08
|