Advanced company searchLink opens in new window

GHOUSIA SHAHBAZIA LTD

Company number 13596914

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)
22 Mar 2023 SH01 Statement of capital following an allotment of shares on 1 January 2023
  • GBP 10
22 Mar 2023 CS01 Confirmation statement made on 22 March 2023 with updates
22 Mar 2023 PSC01 Notification of Mahboob Ahmed as a person with significant control on 21 March 2023
22 Mar 2023 CH01 Director's details changed for Mr Atiq Ur Rehman on 21 March 2023
22 Mar 2023 CH01 Director's details changed for Mr Haroon Rahman on 21 March 2023
22 Mar 2023 CH01 Director's details changed for Mr Mahboob Ahmed on 21 March 2023
21 Feb 2023 AA Micro company accounts made up to 30 September 2022
25 Nov 2022 AD01 Registered office address changed from 12 the Shires Old Bedford Road Luton LU2 7QA United Kingdom to 33-152 Hucclecote Road Gloucester GL3 3SH on 25 November 2022
10 Nov 2022 CS01 Confirmation statement made on 31 August 2022 with no updates
03 Nov 2022 AD01 Registered office address changed from 33-152 Hucclecote Road Gloucester GL3 3SH United Kingdom to 12 the Shires Old Bedford Road Luton LU2 7QA on 3 November 2022
26 Mar 2022 TM01 Termination of appointment of Syed Zuhair as a director on 26 March 2022
26 Mar 2022 PSC07 Cessation of Syed Zuhair as a person with significant control on 26 March 2022
26 Mar 2022 AP01 Appointment of Mr Atiq Ur Rehman as a director on 26 March 2022
26 Mar 2022 AP01 Appointment of Mr Mahboob Ahmed as a director on 26 March 2022
26 Mar 2022 AP01 Appointment of Mr Haroon Rahman as a director on 26 March 2022
18 Mar 2022 CH01 Director's details changed for Mr Syed Zuhair on 16 March 2022
18 Mar 2022 PSC04 Change of details for Mr Syed Zuhair as a person with significant control on 16 March 2022
18 Mar 2022 AD01 Registered office address changed from 12 Old Bedford Road Luton United Kingdom LU2 7QA to 33-152 Hucclecote Road Gloucester GL3 3SH on 18 March 2022
16 Mar 2022 AD01 Registered office address changed from PO Box 4385 13596914: Companies House Default Address Cardiff CF14 8LH to 12 Old Bedford Road Luton United Kingdom LU2 7QA on 16 March 2022
29 Nov 2021 RP05 Registered office address changed to PO Box 4385, 13596914: Companies House Default Address, Cardiff, CF14 8LH on 29 November 2021
20 Oct 2021 CH01 Director's details changed for Mr Syed Zuhair on 20 October 2021
20 Oct 2021 PSC04 Change of details for Mr Syed Zuhair as a person with significant control on 20 October 2021
01 Sep 2021 NEWINC Incorporation
Statement of capital on 2021-09-01
  • GBP 10