Advanced company searchLink opens in new window

A TO Z FURNISHINGS LTD

Company number 13174959

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)
10 May 2024 CS01 Confirmation statement made on 26 April 2024 with no updates
19 Oct 2023 AA Micro company accounts made up to 28 February 2023
12 Jul 2023 AD01 Registered office address changed from First Floor 459 Finchley Road London NW3 6HN England to Unit 51 the Waterside Trading Centre Trumpers Way London W7 2QD on 12 July 2023
26 Apr 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
01 Nov 2022 AA Accounts for a dormant company made up to 28 February 2022
20 Oct 2022 CERTNM Company name changed world seating LTD\certificate issued on 20/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-19
18 Oct 2022 CERTNM Company name changed a to z furnishings LTD\certificate issued on 18/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-13
17 Oct 2022 PSC07 Cessation of Fakhrudin Orshdin as a person with significant control on 13 October 2022
26 Apr 2022 CS01 Confirmation statement made on 26 April 2022 with updates
26 Apr 2022 TM01 Termination of appointment of Fakhrudin Orshdin as a director on 17 April 2022
15 Mar 2022 AD01 Registered office address changed from Unit 51 the Waterside Trading Centre Trumpers Way London W7 2QD England to First Floor 459 Finchley Road London NW3 6HN on 15 March 2022
04 Mar 2022 AP01 Appointment of Mr Zakrouullah Ahmadi as a director on 1 March 2022
01 Mar 2022 CS01 Confirmation statement made on 1 February 2022 with updates
01 Mar 2022 PSC01 Notification of Mohammad Yaadgaari as a person with significant control on 1 March 2022
01 Mar 2022 PSC01 Notification of Fakhrudin Orshdin as a person with significant control on 1 March 2022
01 Mar 2022 AP01 Appointment of Mr Fakhrudin Orshdin as a director on 1 March 2022
01 Mar 2022 AP01 Appointment of Mr Mohammad Yaadgaari as a director on 1 March 2022
20 Sep 2021 AD01 Registered office address changed from 54 Samford House Charlotte Terrace London N1 0JF England to Unit 51 the Waterside Trading Centre Trumpers Way London W7 2QD on 20 September 2021
02 Feb 2021 NEWINC Incorporation
Statement of capital on 2021-02-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted