Advanced company searchLink opens in new window

HZ SURVEYING LTD

Company number 11120309

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)
20 Dec 2024 CS01 Confirmation statement made on 20 December 2024 with no updates
19 Nov 2024 AA Micro company accounts made up to 28 February 2024
27 Dec 2023 CS01 Confirmation statement made on 20 December 2023 with no updates
17 Oct 2023 AA Micro company accounts made up to 28 February 2023
03 Jan 2023 CS01 Confirmation statement made on 20 December 2022 with no updates
07 Nov 2022 AA Micro company accounts made up to 28 February 2022
19 Jul 2022 AD01 Registered office address changed from Jolly & Co, 5th Floor Hyde Park Hayes 3 11 Millington Road Hayes UB3 4AZ England to Jolly and Co 450 Bath Road Longford Heathrow UB7 0EB on 19 July 2022
23 Dec 2021 CS01 Confirmation statement made on 20 December 2021 with no updates
05 Sep 2021 AA Micro company accounts made up to 28 February 2021
18 Feb 2021 AD01 Registered office address changed from 5th Floor, Hyde Park Hayes 3 11 Millington Road Hayes UB3 4AZ England to Jolly & Co, 5th Floor Hyde Park Hayes 3 11 Millington Road Hayes UB3 4AZ on 18 February 2021
18 Feb 2021 AD01 Registered office address changed from 84a High Street Southall UB1 3DB England to 5th Floor, Hyde Park Hayes 3 11 Millington Road Hayes UB3 4AZ on 18 February 2021
04 Jan 2021 CS01 Confirmation statement made on 20 December 2020 with no updates
28 Sep 2020 AA Micro company accounts made up to 28 February 2020
20 Dec 2019 CS01 Confirmation statement made on 20 December 2019 with no updates
20 Dec 2019 CH01 Director's details changed for Mr Shuab Mirza on 20 December 2019
20 Dec 2019 PSC04 Change of details for Mr Shuab Mirza as a person with significant control on 20 December 2019
27 Aug 2019 AA Micro company accounts made up to 28 February 2019
02 Aug 2019 AA01 Previous accounting period shortened from 31 March 2019 to 28 February 2019
01 Feb 2019 AD01 Registered office address changed from 52 High Street Pinner Middlesex HA5 5PW United Kingdom to 84a High Street Southall UB1 3DB on 1 February 2019
03 Jan 2019 CS01 Confirmation statement made on 19 December 2018 with no updates
24 Jan 2018 AA01 Current accounting period extended from 31 December 2018 to 31 March 2019
20 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-20
  • GBP 10