AMIZAH GROUP LTD

Company Documents

DateDescription
03/05/253 May 2025 Compulsory strike-off action has been discontinued

View Document

03/05/253 May 2025 Compulsory strike-off action has been discontinued

View Document

02/05/252 May 2025 Total exemption full accounts made up to 2024-04-30

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

10/01/2510 January 2025 Registered office address changed from 2 King Street Cleckheaton BD19 3JX England to 37 Bradford Road Cleckheaton BD19 3JN on 2025-01-10

View Document

10/01/2510 January 2025 Confirmation statement made on 2025-01-10 with updates

View Document

23/12/2423 December 2024 Change of details for Mr Kamran Sabir as a person with significant control on 2024-12-20

View Document

20/12/2420 December 2024 Registered office address changed from 5 Brayford Square London E1 0SG England to 2 King Street Cleckheaton BD19 3JX on 2024-12-20

View Document

20/12/2420 December 2024 Change of details for Mr Kamran Sabir as a person with significant control on 2024-12-20

View Document

20/12/2420 December 2024 Director's details changed for Mr Kamran Sabir on 2024-12-20

View Document

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

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with updates

View Document

11/01/2411 January 2024 Cessation of Ellie Louise Morvan as a person with significant control on 2023-12-01

View Document

02/01/242 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

23/12/2323 December 2023 Confirmation statement made on 2023-12-23 with updates

View Document

05/12/235 December 2023 Appointment of Mr Kamran Sabir as a director on 2023-11-01

View Document

04/12/234 December 2023 Notification of Kamran Sabir as a person with significant control on 2023-11-01

View Document

24/11/2324 November 2023 Registered office address changed from 6 Brayford Square London E1 0SG England to 5 Brayford Square London E1 0SG on 2023-11-24

View Document

12/09/2312 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-07 with updates

View Document

06/06/236 June 2023 Notification of Ellie Louise Morvan as a person with significant control on 2023-03-01

View Document

06/06/236 June 2023 Appointment of Miss Ellie Louise Morvan as a director on 2023-03-01

View Document

06/06/236 June 2023 Cessation of Kevin Neil Wootton as a person with significant control on 2023-03-01

View Document

06/06/236 June 2023 Cessation of Ben Patrick Robinson as a person with significant control on 2023-03-01

View Document

06/06/236 June 2023 Termination of appointment of Ben Patrick Robinson as a director on 2023-03-01

View Document

30/05/2330 May 2023 Appointment of Mr Ben Patrick Robinson as a director on 2023-03-01

View Document

30/05/2330 May 2023 Termination of appointment of Kevin Neil Wooton as a director on 2023-03-01

View Document

30/05/2330 May 2023 Notification of Ben Patrick Robinson as a person with significant control on 2023-03-01

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

10/02/2310 February 2023 Notification of Kevin Neil Wootton as a person with significant control on 2023-01-03

View Document

10/02/2310 February 2023 Appointment of Mr Kevin Neil Wooton as a director on 2023-01-01

View Document

10/02/2310 February 2023 Cessation of Florinel Daniel Radu as a person with significant control on 2023-01-02

View Document

10/02/2310 February 2023 Termination of appointment of Florinel Daniel Radu as a director on 2023-01-04

View Document

06/01/236 January 2023 Registered office address changed from 6 Brayford Square London E1 0SG England to 6 Brayford Square London E1 0SG on 2023-01-06

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-05 with updates

View Document

06/01/236 January 2023 Registered office address changed from 4 Willow Street Cleckheaton BD19 4EL England to 6 Brayford Square London E1 0SG on 2023-01-06

View Document

13/05/2213 May 2022 Cessation of Wajid Ali Khan as a person with significant control on 2022-05-13

View Document

13/05/2213 May 2022 Appointment of Mr Florinel Daniel Radu as a director on 2020-01-01

View Document

13/05/2213 May 2022 Termination of appointment of Wajid Ali Khan as a director on 2020-01-01

View Document

13/05/2213 May 2022 Registered office address changed from Brambletye Hotel Lewes Road Forest Row RH18 5EZ England to Flat 12a Broadgate House 2 Broad Street Bradford BD1 4QQ on 2022-05-13

View Document

13/05/2213 May 2022 Notification of Florinel Daniel Radu as a person with significant control on 2020-01-01

View Document

13/05/2213 May 2022 Cessation of Parikshitsinh Gopalsinh Zala as a person with significant control on 2022-05-13

View Document

11/05/2211 May 2022 Director's details changed for Mr Wajid Ali Khan on 2022-05-11

View Document

11/05/2211 May 2022 Registered office address changed from Flat 12a Broadgate House 2 Broad Street Bradford West Yorkshire BD1 4QQ to Brambletye Hotel Lewes Road Forest Row RH18 5EZ on 2022-05-11

View Document

11/05/2211 May 2022 Change of details for Mr Wajid Ali Khan as a person with significant control on 2022-05-11

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/01/225 January 2022 Notification of Parikshitsinh Gopalsinh Zala as a person with significant control on 2021-11-01

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-05 with updates

View Document

05/01/225 January 2022 Cessation of Sk Hotels Limited as a person with significant control on 2021-11-01

View Document

05/01/225 January 2022 Statement of capital following an allotment of shares on 2021-11-01

View Document

05/01/225 January 2022 Notification of Wajid Ali Khan as a person with significant control on 2021-11-01

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-28 with updates

View Document

27/10/2127 October 2021 Certificate of change of name

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-27 with updates

View Document

19/10/2119 October 2021 Director's details changed for Mr Wajid Ali Khan on 2021-10-19

View Document

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

View Accounts

03/12/203 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

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

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

12/07/1912 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WAJID ALI KHAN / 12/07/2019

View Document

12/07/1912 July 2019 REGISTERED OFFICE CHANGED ON 12/07/2019 FROM STERLING ACCOUNTING SERVICES BRIDGE HOUSE 9-13 HOLBROOK LANE COVENTRY CV6 4AD ENGLAND

View Document

12/07/1912 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WAJID ALI KHAN / 12/07/2019

View Document

03/04/193 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