- Company Overview for ZAMAN & CO. LIMITED (08302818)
- Filing history for ZAMAN & CO. LIMITED (08302818)
- People for ZAMAN & CO. LIMITED (08302818)
- More for ZAMAN & CO. LIMITED (08302818)
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) |
---|---|---|---|
17 Apr 2019 | PSC04 | Change of details for Mr Kamruz Zaman as a person with significant control on 8 April 2019 | |
17 Apr 2019 | CS01 | Confirmation statement made on 8 April 2019 with updates | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 Aug 2018 | AD01 | Registered office address changed from 380 Commercial Road London E1 0LB to Trading as Hawk & Eagle Property Consultants 380 Commercial Road London E1 0LB on 23 August 2018 | |
14 Jun 2018 | CS01 | Confirmation statement made on 14 June 2018 with updates | |
13 Mar 2018 | CS01 | Confirmation statement made on 7 February 2018 with no updates | |
28 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
25 Apr 2017 | TM01 | Termination of appointment of Aktar Husain as a director on 7 February 2017 | |
07 Feb 2017 | AP01 | Appointment of Mr Aktar Husain as a director on 7 February 2017 | |
07 Feb 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Nov 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
24 Nov 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
21 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Jan 2014 | AA01 | Current accounting period extended from 30 November 2013 to 31 March 2014 | |
25 Nov 2013 | AR01 |
Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
06 Mar 2013 | AD01 | Registered office address changed from Unit 2-3 88 Mile End Road London E1 4UN United Kingdom on 6 March 2013 | |
21 Nov 2012 | NEWINC | Incorporation |