Advanced company searchLink opens in new window

MIRZA & ZAHOOR IT SOLUTIONS LTD

Company number 08095398

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)
21 Jul 2017 CS01 Confirmation statement made on 7 June 2017 with updates
21 Jul 2017 PSC01 Notification of Mirza Sufyan Ahsan Baig as a person with significant control on 6 April 2016
21 Jul 2017 PSC01 Notification of Malik Irfan Zahoor as a person with significant control on 6 April 2016
13 Jun 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 50,000
25 Apr 2016 AA Total exemption small company accounts made up to 31 October 2015
14 Aug 2015 AD01 Registered office address changed from 321-323 London Road Camberley Surrey GU15 3HQ to 250 South Oak Way Green Park Reading Berkshire RG2 6UG on 14 August 2015
23 Jul 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 50,000
29 Mar 2015 AA Total exemption small company accounts made up to 31 October 2014
13 Dec 2014 AD01 Registered office address changed from 26 Shaftesbury Road Reading Berkshire RG30 2QP to 321-323 London Road Camberley Surrey GU15 3HQ on 13 December 2014
18 Jul 2014 AA01 Current accounting period extended from 30 June 2014 to 31 October 2014
18 Jul 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 50,000
15 May 2014 AR01 Annual return made up to 9 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-15
29 Apr 2014 AR01 Annual return made up to 8 June 2013 with full list of shareholders
28 Apr 2014 CH01 Director's details changed for Mr Malik Irfan Zahoor on 8 June 2013
28 Apr 2014 SH01 Statement of capital following an allotment of shares on 8 June 2013
  • GBP 50,000
07 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
17 Feb 2014 SH01 Statement of capital following an allotment of shares on 7 June 2012
  • GBP 50,000
07 Jul 2013 CH01 Director's details changed for Mr Mirza Sufyan Ahsan Baig on 1 June 2013
20 Jun 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
30 Sep 2012 CH01 Director's details changed for Mr Malik Irfan Zahoor on 26 September 2012
30 Sep 2012 AD01 Registered office address changed from 52 Connaught Road Reading RG30 2UP England on 30 September 2012
16 Jul 2012 CH01 Director's details changed for Mr Mirza Sufyan Ahsan Baig on 21 June 2012
07 Jun 2012 NEWINC Incorporation