Advanced company searchLink opens in new window

AARIZ & CO. LTD

Company number 11830288

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)
29 Nov 2024 AA Micro company accounts made up to 28 February 2024
08 Sep 2024 CS01 Confirmation statement made on 25 June 2024 with no updates
30 Nov 2023 AA Micro company accounts made up to 28 February 2023
22 Aug 2023 PSC01 Notification of Yesmin Holy as a person with significant control on 1 November 2021
22 Aug 2023 AP01 Appointment of Mrs Yesmin Holy as a director on 1 November 2021
22 Aug 2023 CS01 Confirmation statement made on 25 June 2023 with updates
28 Feb 2023 AA Micro company accounts made up to 28 February 2022
01 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
30 Sep 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
20 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2021 AA Micro company accounts made up to 28 February 2021
22 Aug 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
14 Feb 2021 AA Micro company accounts made up to 28 February 2020
08 Feb 2021 AD01 Registered office address changed from 10 10 Pemberley Chase West Ewell Epsom KT19 9LL United Kingdom to 10 Pemberley Chase West Ewell Epsom KT19 9LL on 8 February 2021
08 Feb 2021 AD01 Registered office address changed from 46a Plashet Road London E13 0PU United Kingdom to 10 10 Pemberley Chase West Ewell Epsom KT19 9LL on 8 February 2021
24 Jul 2020 TM01 Termination of appointment of Tashud Sadat as a director on 24 February 2020
25 Jun 2020 PSC07 Cessation of Tashud Sadat as a person with significant control on 24 February 2020
25 Jun 2020 CS01 Confirmation statement made on 25 June 2020 with updates
25 Jun 2020 PSC01 Notification of Ts Al Mohsin Khan as a person with significant control on 24 February 2020
05 Jun 2020 CH01 Director's details changed for Mr Tashud Sadat on 24 February 2020
05 Jun 2020 AP01 Appointment of Mr Ts Al Mohsin Khan as a director on 24 February 2020
08 May 2020 CS01 Confirmation statement made on 14 February 2020 with updates
08 May 2020 AD01 Registered office address changed from 18 Honeysuckle Court Ilford Essex IG1 2FR England to 46a Plashet Road London E13 0PU on 8 May 2020
15 Feb 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-02-15
  • GBP 10,000