Advanced company searchLink opens in new window

A Z INTERNATIONAL LIMITED

Company number 10915282

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)
11 Aug 2023 CS01 Confirmation statement made on 11 August 2023 with updates
08 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with no updates
25 Jul 2023 AD01 Registered office address changed from Unit No 6 153-155 Ley Street Ilford IG1 4BL England to Unit No 01 Opal Mews Ilford IG1 4BZ on 25 July 2023
31 May 2023 AA Micro company accounts made up to 31 August 2022
05 Oct 2022 AD01 Registered office address changed from Flat 1 31 Wellesley Road Ilford IG1 4JX United Kingdom to Unit No 6 153-155 Ley Street Ilford IG1 4BL on 5 October 2022
10 Aug 2022 CS01 Confirmation statement made on 10 August 2022 with no updates
31 May 2022 AA Micro company accounts made up to 31 August 2021
08 Sep 2021 CS01 Confirmation statement made on 13 August 2021 with updates
25 Jun 2021 AA Micro company accounts made up to 31 August 2020
22 Oct 2020 CS01 Confirmation statement made on 13 August 2020 with no updates
29 May 2020 AA Micro company accounts made up to 31 August 2019
21 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with no updates
16 May 2019 AD01 Registered office address changed from 31 Wellesley Road Ilford IG1 4JX England to Flat 1 31 Wellesley Road Ilford IG1 4JX on 16 May 2019
21 Mar 2019 CH01 Director's details changed for Mr Hossain Shakawat on 10 March 2019
20 Mar 2019 AD01 Registered office address changed from Flat 1 31 Wellesley Road Wellesley Road Ilford IG1 4JX England to 31 Wellesley Road Ilford IG1 4JX on 20 March 2019
04 Mar 2019 TM01 Termination of appointment of Fatama Tuz Zohara as a director on 12 February 2019
13 Nov 2018 AA Micro company accounts made up to 31 August 2018
31 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
30 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2018 AD01 Registered office address changed from 8 Davenant Street (4th Floor) Unit 407 London E1 5NB to Flat 1 31 Wellesley Road Wellesley Road Ilford IG1 4JX on 25 October 2018
24 Oct 2018 AP01 Appointment of Mr Hossain Shakawat as a director on 24 October 2018
24 Oct 2018 CS01 Confirmation statement made on 13 August 2018 with updates
04 Jun 2018 AD01 Registered office address changed from 6 Commercial Street London E1 6LP United Kingdom to 8 Davenant Street (4th Floor) Unit 407 London E1 5NB on 4 June 2018
14 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted