Advanced company searchLink opens in new window

AZZA CONSULTANCY SERVICES LTD

Company number 06461401

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)
13 Aug 2015 AP01 Appointment of Mr Syed Awais Alam Quadri as a director on 1 May 2015
30 Jun 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
23 Mar 2015 TM01 Termination of appointment of Ali Mohammed as a director on 1 February 2015
15 Dec 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
15 Dec 2014 CH01 Director's details changed for Mr Ali Mohammed on 1 June 2014
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Dec 2013 AR01 Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Jun 2013 AP01 Appointment of Mr Ali Mohammed as a director
13 Jun 2013 TM01 Termination of appointment of Venkata Pokkunuru as a director
07 Dec 2012 AP01 Appointment of Mr Venkata Sobhana Chalapathi Rao Pokkunuru as a director
07 Dec 2012 AR01 Annual return made up to 4 November 2012 with full list of shareholders
19 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
04 Nov 2011 AR01 Annual return made up to 4 November 2011 with full list of shareholders
28 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
02 Mar 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
10 Nov 2010 AD01 Registered office address changed from 104-106 Cranbrook Road Ilford Essex IG1 4LZ United Kingdom on 10 November 2010
23 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
08 Mar 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
08 Mar 2010 AD02 Register inspection address has been changed
08 Mar 2010 TM02 Termination of appointment of Fatima Zehra as a secretary
08 Mar 2010 CH01 Director's details changed for Mr Mohammed Azharuddin on 31 December 2009
08 Mar 2010 AD01 Registered office address changed from Unit 5 203-213 Mare Street London E8 3QE on 8 March 2010
28 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
17 Mar 2009 363a Return made up to 31/12/08; full list of members