Advanced company searchLink opens in new window

IFTAZA LIMITED

Company number 12614680

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)
28 Feb 2024 AA Micro company accounts made up to 31 May 2023
07 Aug 2023 CS01 Confirmation statement made on 7 August 2023 with updates
07 Aug 2023 PSC09 Withdrawal of a person with significant control statement on 7 August 2023
03 Aug 2023 PSC01 Notification of Iftikhar Azam as a person with significant control on 25 July 2023
03 Aug 2023 AD01 Registered office address changed from Iftaza Limited Central Boulevard Shirley Solihull B90 8AG England to 68 Shorters Avenue Birmingham West Midlands B14 4BG on 3 August 2023
25 May 2023 CS01 Confirmation statement made on 19 May 2023 with no updates
25 May 2023 TM01 Termination of appointment of Tool Hire as a director on 25 May 2023
25 May 2023 TM01 Termination of appointment of Brandon Tool Hire as a director on 25 May 2023
14 Feb 2023 AA Micro company accounts made up to 31 May 2022
17 Jun 2022 CS01 Confirmation statement made on 19 May 2022 with no updates
23 Feb 2022 AA Micro company accounts made up to 31 May 2021
10 Jan 2022 ANNOTATION Rectified The AP02 was removed from the public record on 10/01/2021 because it was done without the authority of the company, was forged.
05 Jan 2022 ANNOTATION Rectified The AP04 was removed from the public register on 05/01/2022 as it was factually inaccurate or was derived from something factually inaccurate.
13 Oct 2021 AP01 Appointment of Mr Iftihkar Azam as a director on 7 October 2021
22 Sep 2021 CS01 Confirmation statement made on 19 May 2021 with updates
17 Sep 2021 PSC08 Notification of a person with significant control statement
17 Sep 2021 ANNOTATION Rectified The AP04 was removed from the public register on 05/01/2022 as it was factually inaccurate or was derived from something factually inaccurate.
17 Sep 2021 PSC07 Cessation of Sam Keyte as a person with significant control on 17 September 2021
17 Sep 2021 AP02 Notice of removal of a corporate director
17 Sep 2021 ANNOTATION Rectified The AP02 was removed from the public record on 10/01/2021 because it was done without the authority of the company, was forged.
17 Sep 2021 AP02 Appointment of Brandon Tool Hire as a director on 17 September 2021
17 Sep 2021 AP02 Appointment of Tool Hire as a director on 17 September 2021
17 Sep 2021 AP02 Notice of removal of a corporate director
17 Sep 2021 ANNOTATION Part Rectified The form AP02 was removed from the public register on the 16/02/2022 because the information was done without authority of the company.
17 Sep 2021 AP02 Notice of removal of a corporate director