- Company Overview for AZ SECURITY SOLUTIONS LTD (12615274)
- Filing history for AZ SECURITY SOLUTIONS LTD (12615274)
- People for AZ SECURITY SOLUTIONS LTD (12615274)
- More for AZ SECURITY SOLUTIONS LTD (12615274)
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) |
---|---|---|---|
05 Feb 2025 | AD01 | Registered office address changed from Picadilly Business Centre Aldow Enterprise Park Mancheter M12 6AE England to Picadilly Business Centre Aldow Enterprise Park Manchester M12 6AE on 5 February 2025 | |
23 Jan 2025 | AA | Total exemption full accounts made up to 31 May 2024 | |
25 Jun 2024 | CERTNM |
Company name changed alexi zicarelli LIMITED\certificate issued on 25/06/24
|
|
24 Jun 2024 | CS01 | Confirmation statement made on 24 June 2024 with updates | |
21 Jun 2024 | AP01 | Appointment of Mr Ally Nasser Mughairy as a director on 2 February 2024 | |
20 Jun 2024 | PSC01 | Notification of Ally Nasser Mughairy as a person with significant control on 2 February 2024 | |
20 Jun 2024 | PSC07 | Cessation of Jan Bajza as a person with significant control on 2 February 2024 | |
20 Jun 2024 | TM01 | Termination of appointment of Jan Bajza as a director on 2 February 2024 | |
04 Apr 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
20 Feb 2024 | CS01 | Confirmation statement made on 20 February 2024 with updates | |
12 Feb 2024 | CS01 | Confirmation statement made on 15 January 2024 with no updates | |
13 Mar 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
15 Jan 2023 | CS01 | Confirmation statement made on 15 January 2023 with updates | |
17 Apr 2022 | CS01 | Confirmation statement made on 17 April 2022 with updates | |
11 Nov 2021 | PSC01 | Notification of Jan Bajza as a person with significant control on 20 May 2020 | |
11 Nov 2021 | PSC09 | Withdrawal of a person with significant control statement on 11 November 2021 | |
10 Nov 2021 | AA | Micro company accounts made up to 31 May 2021 | |
29 Oct 2021 | CS01 | Confirmation statement made on 20 May 2020 with updates | |
26 Oct 2021 | AP01 | Appointment of Mr Jan Bajza as a director on 20 May 2020 | |
26 Oct 2021 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom to Picadilly Business Centre Aldow Enterprise Park Mancheter M12 6AE on 26 October 2021 | |
26 Oct 2021 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 25 October 2021 | |
15 Jun 2021 | CS01 | Confirmation statement made on 19 May 2021 with no updates | |
20 May 2020 | NEWINC |
Incorporation
Statement of capital on 2020-05-20
|