MIRZA & ZAHOOR IT SOLUTIONS LTD
Status | ACTIVE |
Company No. | 08095398 |
Category | Private Limited Company |
Incorporated | 07 Jun 2012 |
Age | 11 years, 11 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
MIRZA & ZAHOOR IT SOLUTIONS LTD is an active private limited company with number 08095398. It was incorporated 11 years, 11 months, 28 days ago, on 07 June 2012. The company address is 27 Old Gloucester Street, London, WC1N 3AX, England.
Company Fillings
Confirmation statement with no updates
Date: 28 May 2024
Action Date: 29 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-29
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 26 May 2023
Action Date: 29 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-29
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Gazette filings brought up to date
Date: 22 Jun 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 17 Jun 2022
Action Date: 29 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-29
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 29 Mar 2021
Action Date: 29 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-29
Documents
Confirmation statement with no updates
Date: 08 Mar 2021
Action Date: 01 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-01
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 20 Mar 2020
Action Date: 01 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-01
Documents
Accounts with accounts type micro entity
Date: 03 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change to a person with significant control
Date: 28 Aug 2019
Action Date: 27 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Malik Irfan Zahoor
Change date: 2019-08-27
Documents
Change person director company with change date
Date: 27 Aug 2019
Action Date: 27 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-27
Officer name: Mr Malik Irfan Zahoor
Documents
Change to a person with significant control
Date: 27 Aug 2019
Action Date: 27 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-08-27
Psc name: Mr Malik Irfan Zahoor
Documents
Change registered office address company with date old address new address
Date: 27 Aug 2019
Action Date: 27 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-27
Old address: 250 South Oak Way Green Park Reading Berkshire RG2 6UG England
New address: 27 Old Gloucester Street London WC1N 3AX
Documents
Accounts with accounts type micro entity
Date: 12 Jul 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change account reference date company current shortened
Date: 11 Jun 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA01
New date: 2018-05-31
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 01 Mar 2019
Action Date: 01 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-01
Documents
Termination director company with name termination date
Date: 01 Mar 2019
Action Date: 01 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mirza Sufyan Ahsan Baig
Termination date: 2019-03-01
Documents
Cessation of a person with significant control
Date: 01 Mar 2019
Action Date: 01 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-11-01
Psc name: Mirza Sufyan Ahsan Baig
Documents
Confirmation statement with no updates
Date: 09 Jul 2018
Action Date: 07 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-07
Documents
Accounts with accounts type micro entity
Date: 09 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Accounts with accounts type micro entity
Date: 21 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 21 Jul 2017
Action Date: 07 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-07
Documents
Notification of a person with significant control
Date: 21 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Mirza Sufyan Ahsan Baig
Documents
Notification of a person with significant control
Date: 21 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Malik Irfan Zahoor
Notification date: 2016-04-06
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2016
Action Date: 07 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-07
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Change registered office address company with date old address new address
Date: 14 Aug 2015
Action Date: 14 Aug 2015
Category: Address
Type: AD01
New address: 250 South Oak Way Green Park Reading Berkshire RG2 6UG
Change date: 2015-08-14
Old address: 321-323 London Road Camberley Surrey GU15 3HQ
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2015
Action Date: 07 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-07
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change registered office address company with date old address new address
Date: 13 Dec 2014
Action Date: 13 Dec 2014
Category: Address
Type: AD01
Change date: 2014-12-13
Old address: 26 Shaftesbury Road Reading Berkshire RG30 2QP
New address: 321-323 London Road Camberley Surrey GU15 3HQ
Documents
Change account reference date company current extended
Date: 18 Jul 2014
Action Date: 31 Oct 2014
Category: Accounts
Type: AA01
Made up date: 2014-06-30
New date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2014
Action Date: 07 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-07
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2014
Action Date: 09 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-09
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2014
Action Date: 08 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-08
Documents
Change person director company with change date
Date: 28 Apr 2014
Action Date: 08 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-08
Officer name: Mr Malik Irfan Zahoor
Documents
Capital allotment shares
Date: 28 Apr 2014
Action Date: 08 Jun 2013
Category: Capital
Type: SH01
Date: 2013-06-08
Capital : 50,000 GBP
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Capital allotment shares
Date: 17 Feb 2014
Action Date: 07 Jun 2012
Category: Capital
Type: SH01
Date: 2012-06-07
Capital : 50,000 GBP
Documents
Change person director company with change date
Date: 07 Jul 2013
Action Date: 01 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mirza Sufyan Ahsan Baig
Change date: 2013-06-01
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2013
Action Date: 07 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-07
Documents
Change person director company with change date
Date: 30 Sep 2012
Action Date: 26 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Malik Irfan Zahoor
Change date: 2012-09-26
Documents
Change registered office address company with date old address
Date: 30 Sep 2012
Action Date: 30 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-30
Old address: 52 Connaught Road Reading RG30 2UP England
Documents
Change person director company with change date
Date: 16 Jul 2012
Action Date: 21 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mirza Sufyan Ahsan Baig
Change date: 2012-06-21
Documents
Some Companies
19 GREENLAND AVENUE,COVENTRY,CV5 7QZ
Number: | 05033895 |
Status: | ACTIVE |
Category: | Private Limited Company |
CENTENARY HOUSE PENINSULA PARK,EXETER,EX2 7XE
Number: | 08917963 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRINCESS MARY HOUSE,HERTFORD,SG14 1PB
Number: | 10961462 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU
Number: | 08711914 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARATHON HOUSE OLYMPIC BUSINESS PARK,DUNDONALD,KA2 9AE
Number: | SC460055 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 CARLIBAR ROAD,GLASGOW,G78 1AA
Number: | SC181445 |
Status: | ACTIVE |
Category: | Private Limited Company |