AIZAH TRADING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Appointment of Mr Hasan Ahamed as a director on 2024-11-01

View Document

19/06/2519 June 2025 Termination of appointment of Hirak Mahmud as a director on 2024-11-01

View Document

19/06/2519 June 2025 Cessation of Hirak Mahmud as a person with significant control on 2024-11-01

View Document

19/06/2519 June 2025 Notification of Hasan Ahamed as a person with significant control on 2024-11-01

View Document

19/06/2519 June 2025 Confirmation statement made on 2025-06-19 with updates

View Document

14/06/2514 June 2025 Compulsory strike-off action has been discontinued

View Document

14/06/2514 June 2025 Compulsory strike-off action has been discontinued

View Document

12/06/2512 June 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

22/06/2422 June 2024 Compulsory strike-off action has been discontinued

View Document

22/06/2422 June 2024 Compulsory strike-off action has been discontinued

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

22/05/2322 May 2023 Registered office address changed from Flat 1 Galleons View 1 Stewart Street London E14 3EX England to 1st Floor, 43 Mile End Road London E1 4TT on 2023-05-22

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-06 with updates

View Document

31/01/2331 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

20/01/2220 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

23/11/2123 November 2021 Registered office address changed from 491 Commercial Road (Basement) London E1 0HA United Kingdom to Flat 1 Galleons View 1 Stewart Street London E14 3EX on 2021-11-23

View Document

04/10/214 October 2021 Registered office address changed from 1 Stewart Street London E14 3EX England to 491 Commercial Road (Basement) London E1 0HA on 2021-10-04

View Document

09/07/219 July 2021 Compulsory strike-off action has been discontinued

View Document

09/07/219 July 2021 Compulsory strike-off action has been discontinued

View Document

08/07/218 July 2021 Confirmation statement made on 2021-04-15 with no updates

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/04/2116 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

05/11/205 November 2020 REGISTERED OFFICE CHANGED ON 05/11/2020 FROM 1 STWERT STREET LONDON E14 3EX ENGLAND

View Document

05/11/205 November 2020 REGISTERED OFFICE CHANGED ON 05/11/2020 FROM 100 MINERAL STREET LONDON SE18 1QR ENGLAND

View Document

05/11/205 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HIRAK MAHMUD

View Document

05/11/205 November 2020 CESSATION OF FARHANA AKTER AS A PSC

View Document

05/11/205 November 2020 APPOINTMENT TERMINATED, DIRECTOR FARHANA AKTER

View Document

05/11/205 November 2020 DIRECTOR APPOINTED MR HIRAK MAHMUD

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

18/04/1918 April 2019 REGISTERED OFFICE CHANGED ON 18/04/2019 FROM 110 MINERAL STREET LONDON SE18 1QR ENGLAND

View Document

16/04/1916 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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