- Company Overview for BEIT EL ZAYTOUN LIMITED (07472313)
- Filing history for BEIT EL ZAYTOUN LIMITED (07472313)
- People for BEIT EL ZAYTOUN LIMITED (07472313)
- Charges for BEIT EL ZAYTOUN LIMITED (07472313)
- More for BEIT EL ZAYTOUN LIMITED (07472313)
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) |
---|---|---|---|
23 Feb 2024 | CS01 | Confirmation statement made on 20 February 2024 with no updates | |
22 Feb 2024 | CH01 | Director's details changed for Mr Aimen Sammy on 16 February 2024 | |
22 Feb 2024 | PSC05 | Change of details for Bz Holdings Limited as a person with significant control on 16 February 2024 | |
05 Jan 2024 | MR01 | Registration of charge 074723130003, created on 5 January 2024 | |
22 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
28 Feb 2023 | CS01 | Confirmation statement made on 20 February 2023 with no updates | |
25 Nov 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
22 Feb 2022 | CS01 | Confirmation statement made on 20 February 2022 with no updates | |
09 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
27 Mar 2021 | CS01 | Confirmation statement made on 20 February 2021 with no updates | |
19 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
20 Feb 2020 | CS01 | Confirmation statement made on 20 February 2020 with updates | |
20 Feb 2020 | PSC07 | Cessation of Aimen Sammy as a person with significant control on 25 November 2019 | |
20 Feb 2020 | PSC02 | Notification of Bz Holdings Limited as a person with significant control on 25 November 2019 | |
03 Feb 2020 | MR01 | Registration of charge 074723130002, created on 31 January 2020 | |
30 Oct 2019 | MR01 | Registration of charge 074723130001, created on 30 October 2019 | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
29 Jul 2019 | AD01 | Registered office address changed from 27 Grasmere Avenue London W3 6JT to 15 Barretts Green Road London NW10 7AE on 29 July 2019 | |
13 Mar 2019 | CS01 | Confirmation statement made on 13 March 2019 with updates | |
30 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
17 May 2018 | CS01 | Confirmation statement made on 17 May 2018 with updates | |
18 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with no updates | |
31 Oct 2017 | AA | Micro company accounts made up to 31 December 2016 | |
21 Apr 2017 | TM01 | Termination of appointment of Vicky Zaidan as a director on 19 April 2017 | |
20 Apr 2017 | RESOLUTIONS |
Resolutions
|