Advanced company searchLink opens in new window

NOOR ZARA LTD

Company number 06877378

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)
24 Jan 2025 AA Unaudited abridged accounts made up to 30 April 2024
03 Jul 2024 CS01 Confirmation statement made on 2 July 2024 with no updates
26 Jan 2024 AA Unaudited abridged accounts made up to 30 April 2023
05 Jul 2023 CS01 Confirmation statement made on 2 July 2023 with no updates
10 Jan 2023 AA Unaudited abridged accounts made up to 30 April 2022
04 Jul 2022 CS01 Confirmation statement made on 2 July 2022 with no updates
27 Jan 2022 AA Micro company accounts made up to 30 April 2021
04 Nov 2021 CS01 Confirmation statement made on 2 July 2021 with no updates
05 Oct 2021 MR01 Registration of charge 068773780002, created on 30 September 2021
02 Sep 2021 MR01 Registration of charge 068773780001, created on 31 August 2021
26 Apr 2021 AA Micro company accounts made up to 30 April 2020
16 Nov 2020 CS01 Confirmation statement made on 4 November 2020 with no updates
23 Jan 2020 AA Micro company accounts made up to 30 April 2019
05 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with no updates
14 Jan 2019 AA Micro company accounts made up to 30 April 2018
06 Nov 2018 CS01 Confirmation statement made on 4 November 2018 with no updates
22 Jan 2018 AA Micro company accounts made up to 30 April 2017
08 Dec 2017 CS01 Confirmation statement made on 4 November 2017 with no updates
26 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
25 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
25 Nov 2016 AD01 Registered office address changed from 218 st. Andrews Road Birmingham B9 4JG to C/O Akber & Co 451 Moseley Road Birmingham B12 9BX on 25 November 2016
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
07 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
05 Nov 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
04 Nov 2015 CH01 Director's details changed for Mr Kamran Husain on 4 November 2015