Advanced company searchLink opens in new window

DZA LTD

Company number 08533522

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)
13 Jan 2025 AA Total exemption full accounts made up to 31 May 2024
31 May 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Any two directors be authorised to issue new share certificates, andcancel old share certificates 01/10/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
31 May 2024 MA Memorandum and Articles of Association
31 May 2024 SH10 Particulars of variation of rights attached to shares
31 May 2024 SH08 Change of share class name or designation
29 May 2024 CS01 Confirmation statement made on 17 May 2024 with updates
29 May 2024 PSC01 Notification of Zain Hafeez as a person with significant control on 1 October 2023
29 May 2024 PSC07 Cessation of Danish Hafeez as a person with significant control on 1 October 2023
24 Jan 2024 AA Total exemption full accounts made up to 31 May 2023
24 May 2023 CS01 Confirmation statement made on 17 May 2023 with no updates
24 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
24 May 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
25 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
28 May 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
27 Nov 2020 AA Total exemption full accounts made up to 31 May 2020
27 May 2020 CS01 Confirmation statement made on 17 May 2020 with no updates
18 Jan 2020 AA Total exemption full accounts made up to 31 May 2019
30 Jun 2019 CH01 Director's details changed for Mrs Rubina Hafeez on 28 June 2019
30 Jun 2019 PSC04 Change of details for Mr Danish Hafeez as a person with significant control on 28 June 2019
30 Jun 2019 PSC04 Change of details for Mrs Rubina Hafeez as a person with significant control on 28 June 2019
24 Jun 2019 AD01 Registered office address changed from , Congress House 14 Lyon Road, Harrow, Middlesex, HA1 2EN, United Kingdom to 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW on 24 June 2019
20 May 2019 CS01 Confirmation statement made on 17 May 2019 with no updates
27 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
21 May 2018 CS01 Confirmation statement made on 17 May 2018 with no updates
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017