- Company Overview for AZAD SUPERMARKET ALUMROCK LIMITED (10111432)
- Filing history for AZAD SUPERMARKET ALUMROCK LIMITED (10111432)
- People for AZAD SUPERMARKET ALUMROCK LIMITED (10111432)
- More for AZAD SUPERMARKET ALUMROCK LIMITED (10111432)
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 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
17 Aug 2024 | CS01 | Confirmation statement made on 14 July 2024 with no updates | |
28 Feb 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
17 Aug 2023 | CS01 | Confirmation statement made on 14 July 2023 with no updates | |
23 Apr 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
18 Jan 2023 | AD01 | Registered office address changed from 733 Alum Rock Road Ward End Birmingham West Midlands B8 2NY United Kingdom to 733 Alum Rock Road Birmingham West Midlands B8 3PP on 18 January 2023 | |
08 Sep 2022 | CS01 | Confirmation statement made on 14 July 2022 with updates | |
08 Sep 2022 | PSC07 | Cessation of Rashad Hussain as a person with significant control on 31 December 2021 | |
08 Sep 2022 | PSC02 | Notification of Azd Enterprises Limited as a person with significant control on 31 December 2021 | |
26 Mar 2022 | AD01 | Registered office address changed from C/O Eurofoods Group Limited Unit E Langland Way Reevesland Park Ind. Estate Newport Gwent NP19 4PT Wales to 733 Alum Rock Road Ward End Birmingham West Midlands B8 2NY on 26 March 2022 | |
23 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
16 Aug 2021 | CS01 | Confirmation statement made on 14 July 2021 with updates | |
27 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
02 Sep 2020 | CS01 | Confirmation statement made on 14 July 2020 with updates | |
30 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
28 Jul 2019 | CS01 | Confirmation statement made on 14 July 2019 with updates | |
30 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
27 Jul 2018 | CS01 | Confirmation statement made on 14 July 2018 with updates | |
23 Dec 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
14 Jul 2017 | CS01 | Confirmation statement made on 14 July 2017 with no updates | |
14 Jul 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
14 Jul 2017 | PSC01 | Notification of Rashad Hussain as a person with significant control on 7 April 2016 | |
15 Jun 2017 | TM01 | Termination of appointment of Siable Jabbar as a director on 22 July 2016 | |
07 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-07
|