- Company Overview for NAAZ LIMITED (03742175)
- Filing history for NAAZ LIMITED (03742175)
- People for NAAZ LIMITED (03742175)
- Charges for NAAZ LIMITED (03742175)
- More for NAAZ LIMITED (03742175)
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) |
---|---|---|---|
02 Apr 2014 | AR01 |
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
01 Aug 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
24 Jul 2013 | CH01 | Director's details changed for Mr Sohail Ashraf on 23 July 2013 | |
24 Jul 2013 | CH03 | Secretary's details changed for Mrs Zareen Arshad Ashraf on 24 July 2013 | |
12 Jun 2013 | AR01 | Annual return made up to 29 March 2013 with full list of shareholders | |
12 Jun 2012 | AD01 | Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom on 12 June 2012 | |
12 Jun 2012 | CH01 | Director's details changed for Mr Babar Mumtaz on 11 June 2012 | |
25 May 2012 | AR01 | Annual return made up to 29 March 2012 with full list of shareholders | |
03 May 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
02 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
25 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
25 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
25 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
04 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
04 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
27 May 2011 | AR01 | Annual return made up to 29 March 2011 with full list of shareholders | |
27 May 2011 | AD01 | Registered office address changed from Roxburghe House First Floor 273-287 Regent Street London W1B 2HA on 27 May 2011 | |
04 May 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
28 Jun 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
31 Mar 2010 | AR01 | Annual return made up to 29 March 2010 with full list of shareholders | |
31 Mar 2010 | CH03 | Secretary's details changed for Zareen Arshad Ashraf on 1 October 2009 | |
29 May 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
16 Apr 2009 | 363a | Return made up to 29/03/09; no change of members | |
04 Jun 2008 | 363s | Return made up to 29/03/08; no change of members | |
02 Jun 2008 | AA | Total exemption small company accounts made up to 31 July 2007 |