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 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
  • GBP 30
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-27