(CERTNM) Company name changed amit zala LTD.certificate issued on 27/12/23
filed on: 27th, December 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 21st, December 2023
| accounts
|
Free Download
(4 pages)
|
(AP01) On Wed, 22nd Nov 2023 new director was appointed.
filed on: 23rd, November 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 28th Aug 2023
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 19th, December 2022
| accounts
|
Free Download
(11 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, November 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, November 2022
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates Sun, 28th Aug 2022
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 20th, October 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Sat, 28th Aug 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Fri, 28th Aug 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 23rd, December 2019
| accounts
|
Free Download
(12 pages)
|
(AA01) Previous accounting period shortened to Mon, 31st Dec 2018
filed on: 31st, October 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 28th Aug 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to Thu, 31st Jan 2019 from Tue, 31st Jul 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 28th Aug 2018
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 20th Jul 2018
filed on: 25th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 29th, April 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Mon, 28th Aug 2017
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Fri, 4th Nov 2016
filed on: 15th, November 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 28th Aug 2016
filed on: 2nd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 22nd, July 2016
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Fri, 31st Jul 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Milestone Management Solutions Ltd. Suite 20, Chester Court Chester Park Alfreton Road Derby DE21 4AB England on Tue, 26th Apr 2016 to C/O Jacksons Chartered Accountants 98 Lancaster Road Newcastle-Under-Lyme Staffordshire ST5 1DS
filed on: 26th, April 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 4 Belrope Acre Belper Derbyshire DE56 1SR on Tue, 2nd Feb 2016 to C/O Milestone Management Solutions Ltd. Suite 20, Chester Court Chester Park Alfreton Road Derby DE21 4AB
filed on: 2nd, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 28th Aug 2015
filed on: 10th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 36 Camp Street Derby DE1 3SD on Mon, 15th Jun 2015 to 4 Belrope Acre Belper Derbyshire DE56 1SR
filed on: 15th, June 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 31st, May 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 28th Aug 2014
filed on: 12th, September 2014
| annual return
|
Free Download
(3 pages)
|
(AP01) On Mon, 23rd Sep 2013 new director was appointed.
filed on: 23rd, September 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 10th Sep 2013
filed on: 10th, September 2013
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 10th Sep 2013 new director was appointed.
filed on: 10th, September 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, August 2013
| incorporation
|
|