- Company Overview for BATZMT LIMITED (14439105)
- Filing history for BATZMT LIMITED (14439105)
- People for BATZMT LIMITED (14439105)
- More for BATZMT LIMITED (14439105)
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) |
---|---|---|---|
20 Aug 2024 | PSC01 | Notification of Irfan Daud Ahmad as a person with significant control on 1 August 2024 | |
20 Aug 2024 | PSC07 | Cessation of Haroon Iqbal as a person with significant control on 1 August 2024 | |
13 Aug 2024 | AD01 | Registered office address changed from 17 Beech Grove Birmingham B14 4DH England to 39 Egham Crescent Cheam Sutton SM3 9AP on 13 August 2024 | |
13 Aug 2024 | TM01 | Termination of appointment of Haroon Iqbal as a director on 1 August 2024 | |
12 Aug 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
17 Jun 2024 | AP01 | Appointment of Mr Irfan Daud Ahmad as a director on 17 June 2024 | |
26 Feb 2024 | CS01 | Confirmation statement made on 26 February 2024 with updates | |
26 Feb 2024 | PSC07 | Cessation of Muhammad Luqman Hamza as a person with significant control on 23 February 2024 | |
26 Feb 2024 | PSC01 | Notification of Haroon Iqbal as a person with significant control on 23 February 2024 | |
22 Feb 2024 | CH01 | Director's details changed for Haroon Iqbal on 22 February 2024 | |
22 Feb 2024 | TM01 | Termination of appointment of Muhammad Luqman Hamza as a director on 22 February 2024 | |
22 Feb 2024 | AP01 | Appointment of Haroon Iqbal as a director on 22 February 2024 | |
22 Feb 2024 | AD01 | Registered office address changed from Unit 4 H95 Premier House Rolef Street Smethwick West Midlands B66 2AA United Kingdom to 17 Beech Grove Birmingham B14 4DH on 22 February 2024 | |
17 Feb 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Feb 2024 | CS01 | Confirmation statement made on 23 October 2023 with updates | |
09 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 29 October 2022
|
|
07 Nov 2022 | PSC04 | Change of details for Mr Muhammad Uzair Ahmed as a person with significant control on 6 November 2022 | |
07 Nov 2022 | AD01 | Registered office address changed from Unit 3 H95 Premier House Rolfe Street Smethwick West Midlands B66 2AA United Kingdom to Unit 4 H95 Premier House Rolef Street Smethwick West Midlands B66 2AA on 7 November 2022 | |
29 Oct 2022 | TM01 | Termination of appointment of Muhammad Uzair Ahmed as a director on 29 October 2022 | |
29 Oct 2022 | AP01 | Appointment of Mr Muhammad Luqman Hamza as a director on 29 October 2022 | |
24 Oct 2022 | NEWINC |
Incorporation
Statement of capital on 2022-10-24
|