Advanced company searchLink opens in new window

BEIT EL ZAYTOUN LIMITED

Company number 07472313

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-18