KAZ ACCOUNTANCY SERVICES LIMITED

167-169 Great Portland Street 167-169 Great Portland Street, London, W1W 5PF, England
StatusACTIVE
Company No.10732675
CategoryPrivate Limited Company
Incorporated20 Apr 2017
Age7 years, 1 month, 11 days
JurisdictionEngland Wales

SUMMARY

KAZ ACCOUNTANCY SERVICES LIMITED is an active private limited company with number 10732675. It was incorporated 7 years, 1 month, 11 days ago, on 20 April 2017. The company address is 167-169 Great Portland Street 167-169 Great Portland Street, London, W1W 5PF, England.



Company Fillings

Cessation of a person with significant control

Date: 12 Mar 2024

Action Date: 10 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anita Laskowska

Cessation date: 2024-03-10

Documents

View document PDF

Notification of a person with significant control

Date: 12 Mar 2024

Action Date: 10 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-03-10

Psc name: Syed Zain Kazmi

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2024

Action Date: 10 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-10

Officer name: Anita Laskowska

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2024

Action Date: 10 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Syed Zain Kazmi

Appointment date: 2024-03-10

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jan 2024

Action Date: 01 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Syed Zain Kazmi

Cessation date: 2023-06-01

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jan 2024

Action Date: 01 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-06-01

Psc name: Anita Laskowska

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2024

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Syed Zain Kazmi

Termination date: 2023-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2024

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-01

Officer name: Miss Anita Laskowska

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Jan 2024

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2023

Action Date: 14 Sep 2023

Category: Address

Type: AD01

Old address: Jubilee House Townsend Lane London NW9 8TZ England

Change date: 2023-09-14

New address: 167-169 Great Portland Street Fifth Floor London W1W 5PF

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2023

Action Date: 21 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-21

Documents

View document PDF

Cessation of a person with significant control

Date: 25 May 2023

Action Date: 01 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anita Laskowska

Cessation date: 2023-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anita Laskowska

Termination date: 2023-05-01

Documents

View document PDF

Notification of a person with significant control

Date: 25 May 2023

Action Date: 01 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-05-01

Psc name: Syed Zain Kazmi

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Syed Zain Kazmi

Appointment date: 2023-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2023

Action Date: 05 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2022

Action Date: 05 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-05

Documents

View document PDF

Notification of a person with significant control

Date: 10 Mar 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anita Laskowska

Notification date: 2022-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Mar 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-01-01

Psc name: Syed Zain Kazmi

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2022

Action Date: 10 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Syed Zain Kazmi

Termination date: 2022-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-01

Officer name: Mrs Anita Laskowska

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2021

Action Date: 05 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Feb 2021

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2020

Action Date: 11 Aug 2020

Category: Address

Type: AD01

New address: Jubilee House Townsend Lane London NW9 8TZ

Old address: 1a Harmood Street London NW1 8DN England

Change date: 2020-08-11

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2020

Action Date: 05 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2019

Action Date: 10 Feb 2019

Category: Address

Type: AD01

Old address: 22 Montgomery Grove Dunstable LU6 3FR United Kingdom

Change date: 2019-02-10

New address: 1a Harmood Street London NW1 8DN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 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: 11 Jun 2018

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-08

Officer name: Faisal Maqsood

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Syed Zain Kazmi

Appointment date: 2018-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Address

Type: AD01

Old address: 26 Hartland Road London NW1 8DD England

Change date: 2018-06-11

New address: 22 Montgomery Grove Dunstable LU6 3FR

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2018

Action Date: 19 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2018

Action Date: 16 Mar 2018

Category: Address

Type: AD01

Old address: 67 Figtree Hill Hemel Hempstead HP2 5HG United Kingdom

New address: 26 Hartland Road London NW1 8DD

Change date: 2018-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2018

Action Date: 04 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Syeda Zaryaab Zain Kazmi

Termination date: 2017-09-04

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2018

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-01

Officer name: Mr Faisal Maqsood

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2017

Action Date: 20 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-20

Officer name: Syed Zain Kazmi

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2017

Action Date: 20 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Syeda Zaryaab Zain Kazmi

Appointment date: 2017-04-20

Documents

View document PDF

Incorporation company

Date: 20 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHALKHILL DENTIST LIMITED

405 PENTAX HOUSE SOUTH HILL AVENUE,HARROW,HA2 0DU

Number:11776479
Status:ACTIVE
Category:Private Limited Company

HUMANE CARE LIMITED

15 ARTHUR HIND CLOSE,DERBY,DE22 1HS

Number:10342523
Status:ACTIVE
Category:Private Limited Company

NEST LEASEHOLD LIMITED

TRANSPORT HOUSE UXBRIDGE ROAD,UXBRIDGE,UB10 0LY

Number:06266184
Status:ACTIVE
Category:Private Limited Company

PINDAR PARTNERS LTD

20 NORTH STREET,SCARBOROUGH,YO13 0RP

Number:05975092
Status:ACTIVE
Category:Private Limited Company

STOKED CW LIMITED

14 AYDON SQUARE,BLYTH,NE24 4LA

Number:11662133
Status:ACTIVE
Category:Private Limited Company

TOLLGATE (SECRETARIAL) LIMITED

6 TURNPIKE LANE,LONDON,N8 0PT

Number:04270233
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