Advanced company searchLink opens in new window

NIAZI LTD

Company number 10482766

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)
10 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2021 PSC01 Notification of Mohamed Ismail Shahul Hameed as a person with significant control on 1 November 2021
01 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with updates
01 Nov 2021 TM01 Termination of appointment of Mohsin Zia Khan Niazi as a director on 20 October 2021
01 Nov 2021 PSC07 Cessation of Mohsin Zia Khan Niazi as a person with significant control on 20 October 2021
18 Sep 2021 AD01 Registered office address changed from 3 Derby Road Croydon CR0 3SE United Kingdom to 616 Mitcham Road Croydon CR0 3AA on 18 September 2021
15 Sep 2021 AP01 Appointment of Mr Mohamed Ismail Shahul Hameed as a director on 1 April 2021
28 Aug 2021 AA Micro company accounts made up to 30 November 2020
11 Aug 2021 TM01 Termination of appointment of Muhammad Matte Ullah as a director on 10 August 2021
21 Nov 2020 CS01 Confirmation statement made on 16 November 2020 with no updates
12 Apr 2020 AP01 Appointment of Mr Muhammad Matte Ullah as a director on 10 January 2020
09 Mar 2020 AA Micro company accounts made up to 30 November 2019
30 Nov 2019 CS01 Confirmation statement made on 16 November 2019 with no updates
21 Dec 2018 AA Micro company accounts made up to 30 November 2018
21 Dec 2018 CS01 Confirmation statement made on 16 November 2018 with no updates
06 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
12 Jul 2018 PSC04 Change of details for Mr Mohsin Zia Khan Niazi as a person with significant control on 1 July 2018
12 Jul 2018 CH01 Director's details changed for Mr Mohsin Zia Khan Niazi on 10 July 2018
04 Jun 2018 AD01 Registered office address changed from 41 High Street Thornton Heath CR7 8RU England to 3 Derby Road Croydon CR0 3SE on 4 June 2018
15 May 2018 AD01 Registered office address changed from 28 a High Street Thornton Heath CR7 8LE United Kingdom to 41 High Street Thornton Heath CR7 8RU on 15 May 2018
19 Dec 2017 CS01 Confirmation statement made on 16 November 2017 with no updates
17 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-17
  • GBP 100