Advanced company searchLink opens in new window

NIAZI SONS LIMITED

Company number 08125510

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-05
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-23
05 Mar 2021 AP01 Appointment of Mr Muhammad Ali Aman as a director on 2 February 2020
20 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-18
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