ABDUL AZIZ LTD

Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

11/12/2411 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

29/11/2329 November 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

06/02/236 February 2023 Termination of appointment of Parveen Aziz as a secretary on 2023-02-06

View Document

29/11/2229 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/12/218 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/01/2111 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

12/09/1812 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

06/12/176 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/03/169 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/03/1510 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/03/1419 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/03/1313 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/04/1219 April 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/04/1113 April 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ABDUL AZIZ / 09/04/2010

View Document

09/04/109 April 2010 SAIL ADDRESS CREATED

View Document

09/04/109 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

09/04/109 April 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/03/0911 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/06/085 June 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/06/073 June 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/05/0516 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/04/056 April 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 COMPANY NAME CHANGED ENGLISH MATTERS LTD CERTIFICATE ISSUED ON 29/10/03

View Document

27/10/0327 October 2003 NEW SECRETARY APPOINTED

View Document

27/10/0327 October 2003 DIRECTOR RESIGNED

View Document

27/10/0327 October 2003 SECRETARY RESIGNED

View Document

27/10/0327 October 2003 NEW DIRECTOR APPOINTED

View Document

24/06/0324 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

08/12/028 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

12/03/0212 March 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 NEW DIRECTOR APPOINTED

View Document

10/04/0110 April 2001 NEW SECRETARY APPOINTED

View Document

13/03/0113 March 2001 DIRECTOR RESIGNED

View Document

13/03/0113 March 2001 REGISTERED OFFICE CHANGED ON 13/03/01 FROM: 66 CRAVEN PARK ROAD LONDON NW10 4AE

View Document

13/03/0113 March 2001 REGISTERED OFFICE CHANGED ON 13/03/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

13/03/0113 March 2001 SECRETARY RESIGNED

View Document

06/03/016 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company