Advanced company searchLink opens in new window

HYDERABADI ZAIQAH LTD

Company number 08215459

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)
19 Mar 2018 PSC07 Cessation of Asfia Aiysha as a person with significant control on 20 October 2017
19 Mar 2018 AP01 Appointment of Mr Khaja Ashfaq Ali as a director on 20 October 2017
19 Mar 2018 TM01 Termination of appointment of Asfia Aiysha as a director on 20 October 2017
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
10 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
18 Apr 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
30 Mar 2016 TM01 Termination of appointment of Furkhanul Haque as a director on 28 February 2016
07 Mar 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
12 Feb 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
03 Nov 2014 AP01 Appointment of Mr Furkhanul Haque as a director on 30 October 2014
15 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
25 Mar 2014 CH01 Director's details changed for Mrs Asfia Aiysha on 10 February 2014
10 Feb 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
10 Feb 2014 TM01 Termination of appointment of Fatima Shaik as a director
10 Feb 2014 AP01 Appointment of Mrs Asfia Aiysha as a director
11 Nov 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
11 Nov 2013 TM01 Termination of appointment of Jameel Ahmed as a director
11 Nov 2013 AP01 Appointment of Mrs Fatima Jahanara Shaik as a director
18 Sep 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
14 Sep 2012 AD01 Registered office address changed from 4 Windsor Raod Gillengham ME7 2BU England on 14 September 2012
14 Sep 2012 CH01 Director's details changed for Jameel Ahmed on 14 September 2012
14 Sep 2012 NEWINC Incorporation