MIRZA & ZAHOOR IT SOLUTIONS LTD

27 Old Gloucester Street, London, WC1N 3AX, England
StatusACTIVE
Company No.08095398
CategoryPrivate Limited Company
Incorporated07 Jun 2012
Age11 years, 11 months, 28 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 22 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 21 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 07 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D & A AUTOMOTIVE LIMITED

19 GREENLAND AVENUE,COVENTRY,CV5 7QZ

Number:05033895
Status:ACTIVE
Category:Private Limited Company

EXETER PRIMARY CARE LIMITED

CENTENARY HOUSE PENINSULA PARK,EXETER,EX2 7XE

Number:08917963
Status:ACTIVE
Category:Private Limited Company

FORREST SKILLED TUTORING LTD

PRINCESS MARY HOUSE,HERTFORD,SG14 1PB

Number:10961462
Status:ACTIVE
Category:Private Limited Company

J3C LTD

SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:08711914
Status:ACTIVE
Category:Private Limited Company

PACIFIC SHELF 1749 LIMITED

MARATHON HOUSE OLYMPIC BUSINESS PARK,DUNDONALD,KA2 9AE

Number:SC460055
Status:ACTIVE
Category:Private Limited Company

SWIFT COACHES LTD.

15 CARLIBAR ROAD,GLASGOW,G78 1AA

Number:SC181445
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source