A. Z. TECHNICAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewConfirmation statement made on 2025-09-13 with no updates

View Document

25/07/2525 July 2025 NewTotal exemption full accounts made up to 2024-07-31

View Document

16/12/2416 December 2024 Satisfaction of charge 1 in part

View Document

13/11/2413 November 2024 Satisfaction of charge 1 in part

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-13 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/04/2426 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/04/2327 April 2023 Registered office address changed from Unit 2 B 61 Broad Street Teddington Middlesex TW11 8QZ to 143 Eastfield Road Peterborough PE1 4AU on 2023-04-27

View Document

12/04/2312 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

03/03/213 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/01/2016 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

14/02/1914 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/02/1820 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

19/01/1819 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SHARANJIT SURA / 15/01/2018

View Document

19/01/1819 January 2018 SECRETARY'S CHANGE OF PARTICULARS / AGNIESZKA SURA / 15/01/2018

View Document

19/01/1819 January 2018 PSC'S CHANGE OF PARTICULARS / MRS AGNIESZKA SURA / 15/01/2018

View Document

19/01/1819 January 2018 PSC'S CHANGE OF PARTICULARS / MR SHARANJIT SURA / 15/01/2018

View Document

12/10/1712 October 2017 PSC'S CHANGE OF PARTICULARS / MR SHARANJIT SURA / 01/09/2017

View Document

12/10/1712 October 2017 SECRETARY'S CHANGE OF PARTICULARS / AGNIESZKA SURA / 01/09/2017

View Document

12/10/1712 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SHARANJIT SURA / 01/09/2017

View Document

12/10/1712 October 2017 PSC'S CHANGE OF PARTICULARS / MRS AGNIESZKA SURA / 01/09/2017

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

23/03/1723 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

20/09/1620 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SHARANJIT SURA / 12/09/2016

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

11/04/1611 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

22/09/1522 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SHARANJIT SURA / 01/03/2015

View Document

20/05/1520 May 2015 SECRETARY'S CHANGE OF PARTICULARS / AGNIESZKA SURA / 01/03/2015

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

19/09/1419 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

17/06/1417 June 2014 REGISTERED OFFICE CHANGED ON 17/06/2014 FROM 4 SANDFORD CLOSE 72 THE AVENUE BECKENHAM KENT BR3 5ES

View Document

16/04/1416 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

13/09/1313 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

07/05/137 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

18/09/1218 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

17/09/1217 September 2012 12/09/12 STATEMENT OF CAPITAL GBP 100

View Document

13/09/1213 September 2012 SECRETARY APPOINTED AGNIESZKA SURA

View Document

13/09/1213 September 2012 APPOINTMENT TERMINATED, SECRETARY SHARANJIT SURA

View Document

13/09/1213 September 2012 APPOINTMENT TERMINATED, DIRECTOR AGNIESZKA SURA

View Document

16/08/1216 August 2012 PREVEXT FROM 31/05/2012 TO 31/07/2012

View Document

03/08/123 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

04/06/124 June 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

04/06/124 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SHARANJIT SURA / 08/08/2011

View Document

15/03/1215 March 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/11

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/05/1126 May 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / AGNIESZKA SURA / 02/11/2009

View Document

21/05/1021 May 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR APPOINTED MR SHARANJIT SURA

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

25/05/0925 May 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

22/05/0622 May 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

11/05/0411 May 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

12/05/0312 May 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 REGISTERED OFFICE CHANGED ON 08/03/03 FROM: 24C MITCHAM ROAD UPPER FLAT TOOTING LONDON SW17 9NA

View Document

08/03/038 March 2003 SECRETARY'S PARTICULARS CHANGED

View Document

08/03/038 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/035 March 2003 SECRETARY'S PARTICULARS CHANGED

View Document

05/03/035 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/029 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

14/05/0214 May 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 NEW DIRECTOR APPOINTED

View Document

31/10/0131 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

15/05/0115 May 2001 NEW DIRECTOR APPOINTED

View Document

15/05/0115 May 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

10/07/0010 July 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

20/06/9920 June 1999 NEW SECRETARY APPOINTED

View Document

08/06/998 June 1999 NEW DIRECTOR APPOINTED

View Document

26/05/9926 May 1999 REGISTERED OFFICE CHANGED ON 26/05/99 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

26/05/9926 May 1999 DIRECTOR RESIGNED

View Document

26/05/9926 May 1999 SECRETARY RESIGNED

View Document

19/05/9919 May 1999 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