- Company Overview for NIAZI SONS LIMITED (08125510)
- Filing history for NIAZI SONS LIMITED (08125510)
- People for NIAZI SONS LIMITED (08125510)
- Charges for NIAZI SONS LIMITED (08125510)
- More for NIAZI SONS LIMITED (08125510)
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) |
---|---|---|---|
31 Aug 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
19 Jun 2024 | CS01 | Confirmation statement made on 19 June 2024 with no updates | |
04 Aug 2023 | CS01 | Confirmation statement made on 2 July 2023 with no updates | |
20 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
05 Aug 2022 | CS01 | Confirmation statement made on 2 July 2022 with no updates | |
28 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
11 Mar 2022 | AD01 | Registered office address changed from 28 High Street Thornton Heath CR7 8LE England to 28 a High Street Thornton Heath CR7 8LE on 11 March 2022 | |
09 Mar 2022 | CERTNM |
Company name changed niazi and sons LIMITED\certificate issued on 09/03/22
|
|
22 Feb 2022 | AD01 | Registered office address changed from 41 High Street Thornton Heath CR7 8LE England to 28 High Street Thornton Heath CR7 8LE on 22 February 2022 | |
24 Dec 2021 | AD01 | Registered office address changed from 28 a High Street Thornton Heath CR7 8LE England to 41 High Street Thornton Heath CR7 8LE on 24 December 2021 | |
22 Nov 2021 | AD01 | Registered office address changed from Challenge House,Slz1 616 Mitcham Road Croydon CR0 3AA United Kingdom to 28 a High Street Thornton Heath CR7 8LE on 22 November 2021 | |
09 Nov 2021 | AD01 | Registered office address changed from 41 High Street Thornton Heath CR7 8RU England to Challenge House,Slz1 616 Mitcham Road Croydon CR0 3AA on 9 November 2021 | |
16 Aug 2021 | CS01 | Confirmation statement made on 2 July 2021 with no updates | |
30 Jul 2021 | AA | Micro company accounts made up to 31 July 2020 | |
26 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2021 | AP01 | Appointment of Mr Muhammad Ali Aman as a director on 2 February 2020 | |
20 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2020 | CS01 | Confirmation statement made on 2 July 2020 with no updates | |
16 Sep 2020 | PSC01 | Notification of Ziaullah Khan Niazi as a person with significant control on 16 September 2020 | |
30 Jul 2020 | AA | Micro company accounts made up to 31 July 2019 | |
01 Jun 2020 | PSC07 | Cessation of Muhammad Ali Aman as a person with significant control on 15 February 2020 | |
01 Jun 2020 | TM01 | Termination of appointment of Muhammad Raza Khan as a director on 15 February 2020 | |
01 Jun 2020 | TM01 | Termination of appointment of Muhammad Ali Aman as a director on 1 February 2020 | |
29 Oct 2019 | AP01 | Appointment of Mr Ziaullah Khan Niazi as a director on 20 October 2019 | |
18 Jul 2019 | CS01 | Confirmation statement made on 2 July 2019 with updates |