Advanced company searchLink opens in new window

AMIZAH GROUP LTD

Company number 11924875

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 Jan 2025 CS01 Confirmation statement made on 10 January 2025 with updates
10 Jan 2025 AD01 Registered office address changed from 2 King Street Cleckheaton BD19 3JX England to 37 Bradford Road Cleckheaton BD19 3JN on 10 January 2025
23 Dec 2024 PSC04 Change of details for Mr Kamran Sabir as a person with significant control on 20 December 2024
20 Dec 2024 AD01 Registered office address changed from 5 Brayford Square London E1 0SG England to 2 King Street Cleckheaton BD19 3JX on 20 December 2024
20 Dec 2024 CH01 Director's details changed for Mr Kamran Sabir on 20 December 2024
20 Dec 2024 PSC04 Change of details for Mr Kamran Sabir as a person with significant control on 20 December 2024
24 Jan 2024 CS01 Confirmation statement made on 24 January 2024 with updates
11 Jan 2024 PSC07 Cessation of Ellie Louise Morvan as a person with significant control on 1 December 2023
02 Jan 2024 CS01 Confirmation statement made on 2 January 2024 with no updates
23 Dec 2023 CS01 Confirmation statement made on 23 December 2023 with updates
05 Dec 2023 AP01 Appointment of Mr Kamran Sabir as a director on 1 November 2023
04 Dec 2023 PSC01 Notification of Kamran Sabir as a person with significant control on 1 November 2023
24 Nov 2023 AD01 Registered office address changed from 6 Brayford Square London E1 0SG England to 5 Brayford Square London E1 0SG on 24 November 2023
12 Sep 2023 AA Total exemption full accounts made up to 30 April 2023
08 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with updates
06 Jun 2023 PSC07 Cessation of Kevin Neil Wootton as a person with significant control on 1 March 2023
06 Jun 2023 PSC07 Cessation of Ben Patrick Robinson as a person with significant control on 1 March 2023
06 Jun 2023 PSC01 Notification of Ellie Louise Morvan as a person with significant control on 1 March 2023
06 Jun 2023 TM01 Termination of appointment of Ben Patrick Robinson as a director on 1 March 2023
06 Jun 2023 AP01 Notice of removal of a director
30 May 2023 TM01 Termination of appointment of Kevin Neil Wooton as a director on 1 March 2023
30 May 2023 PSC01 Notification of Ben Patrick Robinson as a person with significant control on 1 March 2023
30 May 2023 AP01 Appointment of Mr Ben Patrick Robinson as a director on 1 March 2023
10 Feb 2023 PSC07 Cessation of Florinel Daniel Radu as a person with significant control on 2 January 2023
10 Feb 2023 TM01 Termination of appointment of Florinel Daniel Radu as a director on 4 January 2023