Advanced company searchLink opens in new window

ZAR INVESTMENTS GROUP LTD

Company number 10194012

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 Aug 2024 AD01 Registered office address changed from 45a Cecil Avenue Barking Essex IG11 9TD England to 75 Bateman Close Barking IG11 8QS on 19 August 2024
29 Jul 2024 CS01 Confirmation statement made on 23 June 2024 with no updates
19 Jul 2024 AD01 Registered office address changed from 101 Shipwright Court 100 Abbey Road Barking IG11 7NU England to 45a Cecil Avenue Barking Essex IG11 9TD on 19 July 2024
29 May 2024 AA Micro company accounts made up to 31 May 2023
04 Jul 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
04 Jul 2023 PSC04 Change of details for Miss Zara Bokhari as a person with significant control on 4 June 2023
09 Jun 2023 CH01 Director's details changed for Miss Zara Bokhari on 5 June 2023
06 Jun 2023 TM01 Termination of appointment of Rafael Bokhari as a director on 6 June 2023
06 Jun 2023 PSC07 Cessation of Rafael Bokhari as a person with significant control on 6 June 2023
03 Jun 2023 PSC01 Notification of Rafael Bokhari as a person with significant control on 1 June 2023
27 May 2023 AP01 Appointment of Mr Rafael Bokhari as a director on 24 May 2023
24 May 2023 AA Micro company accounts made up to 31 May 2022
18 Jul 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
26 May 2022 AA Micro company accounts made up to 31 May 2021
23 Jun 2021 CS01 Confirmation statement made on 23 June 2021 with no updates
28 May 2021 AA Micro company accounts made up to 31 May 2020
30 Apr 2021 MR01 Registration of charge 101940120001, created on 27 April 2021
09 Oct 2020 AD01 Registered office address changed from 39 Wolseley Road Romford RM7 0BS England to 101 Shipwright Court 100 Abbey Road Barking IG11 7NU on 9 October 2020
25 Jun 2020 CS01 Confirmation statement made on 22 May 2020 with no updates
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
19 Jun 2019 CS01 Confirmation statement made on 22 May 2019 with no updates
27 Feb 2019 AA Micro company accounts made up to 31 May 2018
02 Feb 2019 AD01 Registered office address changed from 101 Shipwright Court 100 Abbey Road Barking IG11 7NU England to 39 Wolseley Road Romford RM7 0BS on 2 February 2019
02 Jun 2018 CS01 Confirmation statement made on 22 May 2018 with no updates
21 Feb 2018 AA Micro company accounts made up to 31 May 2017