Advanced company searchLink opens in new window

1A1Z LIMITED

Company number 10964937

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)
18 Apr 2024 COCOMP Order of court to wind up
09 Oct 2023 CS01 Confirmation statement made on 14 September 2023 with no updates
03 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
22 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
26 Sep 2022 CS01 Confirmation statement made on 14 September 2022 with no updates
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
21 Sep 2021 CS01 Confirmation statement made on 14 September 2021 with no updates
24 Dec 2020 AA Micro company accounts made up to 31 December 2019
01 Oct 2020 CS01 Confirmation statement made on 14 September 2020 with updates
01 Oct 2020 SH01 Statement of capital following an allotment of shares on 21 February 2019
  • GBP 2.035714
28 May 2020 AD01 Registered office address changed from C/O Rw Blears Llp 29 Lincoln's Inn Fields London WC2A 3EG England to 64 Southwark Bridge Road London SE1 0AS on 28 May 2020
11 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2019 CS01 Confirmation statement made on 14 September 2019 with updates
13 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
20 Apr 2019 PSC07 Cessation of Golden Arie Hi-Tech Investments Pte. Ltd as a person with significant control on 23 May 2018
20 Mar 2019 AA01 Previous accounting period extended from 30 September 2018 to 31 December 2018
11 Jan 2019 SH01 Statement of capital following an allotment of shares on 3 January 2019
  • GBP 1.885714
30 Oct 2018 CS01 Confirmation statement made on 14 September 2018 with updates
12 Jun 2018 AP01 Appointment of Mr Alexandre Dubé as a director on 11 May 2018
06 Jun 2018 SH02 Sub-division of shares on 22 March 2018
06 Jun 2018 SH01 Statement of capital following an allotment of shares on 23 March 2018
  • GBP 1.35
27 Apr 2018 SH08 Change of share class name or designation
26 Apr 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 22/03/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-09