- Company Overview for AMIZAH GROUP LTD (11924875)
- Filing history for AMIZAH GROUP LTD (11924875)
- People for AMIZAH GROUP LTD (11924875)
- More for AMIZAH GROUP LTD (11924875)
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 Feb 2023 | PSC01 | Notification of Kevin Neil Wootton as a person with significant control on 3 January 2023 | |
10 Feb 2023 | AP01 | Appointment of Mr Kevin Neil Wooton as a director on 1 January 2023 | |
06 Jan 2023 | CS01 | Confirmation statement made on 5 January 2023 with updates | |
06 Jan 2023 | AD01 | Registered office address changed from 6 Brayford Square London E1 0SG England to 6 Brayford Square London E1 0SG on 6 January 2023 | |
06 Jan 2023 | AD01 | Registered office address changed from 4 Willow Street Cleckheaton BD19 4EL England to 6 Brayford Square London E1 0SG on 6 January 2023 | |
30 Aug 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
16 Jun 2022 | CS01 | Confirmation statement made on 15 June 2022 with updates | |
15 Jun 2022 | AD01 | Registered office address changed from Flat 12a Broadgate House 2 Broad Street Bradford BD1 4QQ England to 4 Willow Street Cleckheaton BD19 4EL on 15 June 2022 | |
13 May 2022 | PSC01 | Notification of Florinel Daniel Radu as a person with significant control on 1 January 2020 | |
13 May 2022 | PSC07 | Cessation of Parikshitsinh Gopalsinh Zala as a person with significant control on 13 May 2022 | |
13 May 2022 | AP01 | Appointment of Mr Florinel Daniel Radu as a director on 1 January 2020 | |
13 May 2022 | TM01 | Termination of appointment of Wajid Ali Khan as a director on 1 January 2020 | |
13 May 2022 | PSC07 | Cessation of Wajid Ali Khan as a person with significant control on 13 May 2022 | |
13 May 2022 | AD01 | Registered office address changed from Brambletye Hotel Lewes Road Forest Row RH18 5EZ England to Flat 12a Broadgate House 2 Broad Street Bradford BD1 4QQ on 13 May 2022 | |
11 May 2022 | CH01 | Director's details changed for Mr Wajid Ali Khan on 11 May 2022 | |
11 May 2022 | AD01 | Registered office address changed from Flat 12a Broadgate House 2 Broad Street Bradford West Yorkshire BD1 4QQ to Brambletye Hotel Lewes Road Forest Row RH18 5EZ on 11 May 2022 | |
11 May 2022 | PSC04 | Change of details for Mr Wajid Ali Khan as a person with significant control on 11 May 2022 | |
28 Apr 2022 | AD01 | Registered office address changed from Bridge House 9 - 13 Holbrook Lane Coventry CV6 4AD United Kingdom to Flat 12a Broadgate House 2 Broad Street Bradford West Yorkshire BD1 4QQ on 28 April 2022 | |
05 Jan 2022 | CS01 | Confirmation statement made on 5 January 2022 with updates | |
05 Jan 2022 | PSC01 | Notification of Parikshitsinh Gopalsinh Zala as a person with significant control on 1 November 2021 | |
05 Jan 2022 | PSC01 | Notification of Wajid Ali Khan as a person with significant control on 1 November 2021 | |
05 Jan 2022 | PSC07 | Cessation of Sk Hotels Limited as a person with significant control on 1 November 2021 | |
05 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 1 November 2021
|
|
28 Oct 2021 | CS01 | Confirmation statement made on 28 October 2021 with updates | |
27 Oct 2021 | CERTNM |
Company name changed sk stradey holdings LIMITED\certificate issued on 27/10/21
|