- Company Overview for A2Z ESTORE LTD (11918565)
- Filing history for A2Z ESTORE LTD (11918565)
- People for A2Z ESTORE LTD (11918565)
- More for A2Z ESTORE LTD (11918565)
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) |
---|---|---|---|
27 Mar 2024 | AA | Unaudited abridged accounts made up to 30 April 2023 | |
30 Jan 2024 | AA01 | Previous accounting period shortened from 30 April 2023 to 29 April 2023 | |
10 May 2023 | CS01 | Confirmation statement made on 8 April 2023 with no updates | |
30 Jan 2023 | AA | Unaudited abridged accounts made up to 30 April 2022 | |
29 May 2022 | PSC04 | Change of details for Mr Dismas Mugabo as a person with significant control on 28 May 2022 | |
29 May 2022 | TM01 | Termination of appointment of Claude Rukamiza as a director on 28 May 2022 | |
29 May 2022 | PSC07 | Cessation of Claude Rukamiza as a person with significant control on 28 May 2022 | |
08 May 2022 | CS01 | Confirmation statement made on 8 April 2022 with no updates | |
27 Jan 2022 | AA | Unaudited abridged accounts made up to 30 April 2021 | |
14 Apr 2021 | AP01 | Appointment of Mr Claude Rukamiza as a director on 13 April 2021 | |
14 Apr 2021 | CS01 | Confirmation statement made on 8 April 2021 with no updates | |
27 Mar 2021 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
21 Mar 2021 | AD01 | Registered office address changed from 61 Bridge Street Kington Herefordshire HR5 3DJ to 39 Kirkby Road Hemsworth Pontefract West Yorkshire WF9 4BA on 21 March 2021 | |
11 May 2020 | AD01 | Registered office address changed from 24 Holborn Viaduct London EC1A 2BN United Kingdom to 61 Bridge Street Kington Herefordshire HR5 3DJ on 11 May 2020 | |
17 Apr 2020 | CS01 | Confirmation statement made on 8 April 2020 with no updates | |
01 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-01
|