CRIZAC LTD

24 Great Chapel Street 24 Great Chapel Street, London, W1F 4FS, United Kingdom
StatusACTIVE
Company No.10714236
CategoryPrivate Limited Company
Incorporated07 Apr 2017
Age7 years, 1 month, 7 days
JurisdictionEngland Wales

SUMMARY

CRIZAC LTD is an active private limited company with number 10714236. It was incorporated 7 years, 1 month, 7 days ago, on 07 April 2017. The company address is 24 Great Chapel Street 24 Great Chapel Street, London, W1F 4FS, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 25 Jan 2024

Action Date: 24 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rakesh Kumar Agrawal

Appointment date: 2024-01-24

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2023

Action Date: 06 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-06

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Dec 2023

Action Date: 29 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-11-29

Psc name: Vikash Agarwal

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2023

Action Date: 05 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gaurav Agarwal

Appointment date: 2023-12-05

Documents

View document PDF

Notification of a person with significant control

Date: 05 Dec 2023

Action Date: 29 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-11-29

Psc name: Ga Solutions Private Limited

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Nov 2023

Action Date: 31 Mar 2024

Category: Accounts

Type: AA01

New date: 2024-03-31

Made up date: 2024-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2023

Action Date: 19 Aug 2023

Category: Address

Type: AD01

New address: 24 Great Chapel Street Soho London W1F 4FS

Old address: 67 Hazelhurst Road Kings Heath Birmingham B14 6AB England

Change date: 2023-08-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2023

Action Date: 07 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-07

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2022

Action Date: 07 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2020

Action Date: 08 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-08

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Nov 2019

Action Date: 18 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-18

Psc name: Sumit Jain

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2019

Action Date: 18 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-18

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2019

Action Date: 18 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-18

Officer name: Mr Vikash Agarwal

Documents

View document PDF

Notification of a person with significant control

Date: 18 Nov 2019

Action Date: 18 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-11-18

Psc name: Vikash Agarwal

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2019

Action Date: 17 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-17

Officer name: Mr Vikash Agarwal

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2019

Action Date: 06 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2019

Action Date: 15 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-15

Officer name: Vikash Agarwal

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2019

Action Date: 07 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vikash Agarwal

Appointment date: 2019-04-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Apr 2019

Action Date: 07 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Vikash Agarwal

Appointment date: 2019-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-30

Officer name: Vikash Agarwal

Documents

View document PDF

Notification of a person with significant control

Date: 27 Sep 2018

Action Date: 08 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sumit Jain

Notification date: 2018-08-08

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Sep 2018

Action Date: 13 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Vikash Agarwal

Cessation date: 2018-08-13

Documents

View document PDF

Capital allotment shares

Date: 26 Sep 2018

Action Date: 13 Aug 2018

Category: Capital

Type: SH01

Date: 2018-08-13

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Aug 2018

Action Date: 06 Aug 2018

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2018-08-06

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2018

Action Date: 08 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-08

Officer name: Mr Sumit Jain

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Address

Type: AD01

Old address: 67 Hazelhurst Road Kings Heath Birmingham B2 4JU

Change date: 2018-07-02

New address: 67 Hazelhurst Road Kings Heath Birmingham B14 6AB

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2018

Action Date: 06 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Address

Type: AD01

Old address: 27 C/O Synerg Gloucester Street London WC1N 3AX England

Change date: 2018-06-12

New address: 67 Hazelhurst Road Kings Heath Birmingham B2 4JU

Documents

View document PDF

Incorporation company

Date: 07 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

21 TIERNEY ROAD RTM COMPANY LIMITED

266 KINGSLAND ROAD,LONDON,E8 4DG

Number:08042562
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Number:10799725
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

AA EXECUTIVE SECURITY LTD

2 OAKLANDS TERRACE,BLACKBURN,BB1 6PT

Number:10353255
Status:ACTIVE
Category:Private Limited Company

CHEZ TRICOTEUR LIMITED

MILL HOUSE MILL HOUSE,BRAINTREE,CM7 4TN

Number:08448951
Status:ACTIVE
Category:Private Limited Company

FIELDS VETERINARY LIMITED

THE CHOCOLATE FACTORY,BRISTOL,BS31 2AU

Number:06033849
Status:ACTIVE
Category:Private Limited Company

LDN EVENTS LTD

28 PUTNEY HILL,LONDON,SW15 6AF

Number:11217715
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