ALZA ACCOUNTING & MANAGEMENT SOLUTIONS LTD

Company Documents

DateDescription
09/10/259 October 2025 NewConfirmation statement made on 2025-09-03 with no updates

View Document

29/09/2529 September 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

21/11/2421 November 2024 Compulsory strike-off action has been discontinued

View Document

21/11/2421 November 2024 Compulsory strike-off action has been discontinued

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-09-03 with no updates

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/08/2429 August 2024 Director's details changed for Mr Abdul Aleem Mohamed Mackeen on 2024-04-01

View Document

12/10/2312 October 2023 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

16/09/2316 September 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

10/04/2310 April 2023 Certificate of change of name

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-09-03 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

08/06/208 June 2020 PSC'S CHANGE OF PARTICULARS / MR ABDUL ALEEM MOHAMED MACKEEN / 01/06/2020

View Document

06/06/206 June 2020 PSC'S CHANGE OF PARTICULARS / MR ABDUL ALEEM MOHAMED MACKEEN / 01/06/2020

View Document

06/06/206 June 2020 REGISTERED OFFICE CHANGED ON 06/06/2020 FROM UNIT 16 , POD BUSINESS CENTRE HARRIS WAY SUNBURY-ON-THAMES TW16 7EL ENGLAND

View Document

06/06/206 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL ALEEM MOHAMED MACKEEN / 01/06/2020

View Document

06/06/206 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL ALEEM MOHAMED MACKEEN / 01/06/2020

View Document

17/04/2017 April 2020 REGISTERED OFFICE CHANGED ON 17/04/2020 FROM OFFICE 2 SERIF HOUSE DUDLEY STREET LUTON LU2 0NT ENGLAND

View Document

12/04/2012 April 2020 REGISTERED OFFICE CHANGED ON 12/04/2020 FROM UNIT 16 , POD BUSINESS CENTRE HARRIS WAY SUNBURY-ON-THAMES TW16 7EL ENGLAND

View Document

26/10/1926 October 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/03/1921 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

27/09/1827 September 2018 REGISTERED OFFICE CHANGED ON 27/09/2018 FROM 4 RIVER GARDENS FELTHAM MIDDLESEX TW14 0RE

View Document

30/06/1830 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/10/151 October 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/10/1430 October 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/09/1424 September 2014 REGISTERED OFFICE CHANGED ON 24/09/2014 FROM 59 ROCHESTER AVENUE FELTHAM MIDDLESEX TW13 4EF UNITED KINGDOM

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/10/132 October 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL ALEEM MOHAMED MACKEEN / 01/09/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

11/02/1311 February 2013 COMPANY NAME CHANGED A & Z PROFESSIONAL SERVICES LTD CERTIFICATE ISSUED ON 11/02/13

View Document

04/02/134 February 2013 REGISTERED OFFICE CHANGED ON 04/02/2013 FROM 145 ABBOTSWOOD WAY HAYES MIDDLESEX UB3 3PG UNITED KINGDOM

View Document

03/09/123 September 2012 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