- Company Overview for MIRZA & ZAHOOR IT SOLUTIONS LTD (08095398)
- Filing history for MIRZA & ZAHOOR IT SOLUTIONS LTD (08095398)
- People for MIRZA & ZAHOOR IT SOLUTIONS LTD (08095398)
- More for MIRZA & ZAHOOR IT SOLUTIONS LTD (08095398)
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
|
|
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
|
|
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
|
|
15 May 2014 | AR01 |
Annual return made up to 9 June 2013 with full list of shareholders
|
|
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
|
|
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
|
|
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 |