AZAM TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-29 with updates

View Document

08/04/258 April 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

12/08/2412 August 2024 Confirmation statement made on 2024-08-12 with updates

View Document

11/03/2411 March 2024 Micro company accounts made up to 2023-08-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-23 with updates

View Document

01/09/231 September 2023 Change of details for Mr Zaheer Abbas Merali as a person with significant control on 2023-08-23

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/08/2329 August 2023 Director's details changed for Mrs Alia Merali on 2023-08-23

View Document

24/08/2324 August 2023 Secretary's details changed for Mrs Alia Merali on 2023-08-23

View Document

24/08/2324 August 2023 Change of details for Mrs Alia Merali as a person with significant control on 2023-08-23

View Document

24/08/2324 August 2023 Director's details changed for Mr Zaheer Abbas Merali on 2023-08-23

View Document

23/08/2323 August 2023 Secretary's details changed for Mrs Alia Merali on 2023-08-23

View Document

23/08/2323 August 2023 Change of details for Mrs Alia Merali as a person with significant control on 2023-08-23

View Document

23/08/2323 August 2023 Director's details changed for Mr Zaheer Abbas Merali on 2023-08-23

View Document

23/08/2323 August 2023 Director's details changed for Mrs Alia Merali on 2023-08-23

View Document

23/08/2323 August 2023 Registered office address changed from Scottish Provident House Scottish Provident House 76-80 College Road Harrow Middlesex HA1 1BQ United Kingdom to Scottish Provident House, 1st Floor 76-80 College Road Harrow Middx HA1 1BQ on 2023-08-23

View Document

23/08/2323 August 2023 Registered office address changed from Scottish Provident House 76-80 College Road Harrow Middlesex HA1 1BQ to Scottish Provident House Scottish Provident House 76-80 College Road Harrow Middlesex HA1 1BQ on 2023-08-23

View Document

23/08/2323 August 2023 Change of details for Mr Zaheer Abbas Merali as a person with significant control on 2023-08-23

View Document

23/03/2323 March 2023 Micro company accounts made up to 2022-08-31

View Document

29/09/2229 September 2022 Director's details changed for Mrs Alia Merali on 2022-09-28

View Document

29/09/2229 September 2022 Director's details changed for Mr Zaheer Abbas Merali on 2022-09-28

View Document

29/09/2229 September 2022 Director's details changed for Mr Zaheer Abbas Merali on 2022-09-28

View Document

29/09/2229 September 2022 Director's details changed for Mrs Alia Merali on 2022-09-28

View Document

29/09/2229 September 2022 Secretary's details changed for Mrs Alia Merali on 2022-09-28

View Document

29/09/2229 September 2022 Secretary's details changed for Mrs Alia Merali on 2022-09-28

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-08-23 with no updates

View Document

29/09/2229 September 2022 Change of details for Mrs Alia Merali as a person with significant control on 2022-09-28

View Document

29/09/2229 September 2022 Change of details for Mr Zaheer Abbas Merali as a person with significant control on 2022-09-28

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

06/05/206 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/04/198 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/04/1820 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/08/1527 August 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

18/09/1418 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/09/1311 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/08/1130 August 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

25/05/1125 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

26/10/1026 October 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/08

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALIA MERALI / 23/08/2010

View Document

29/09/1029 September 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

20/05/1020 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

02/09/092 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ZAHEER MERALI / 31/08/2008

View Document

02/09/092 September 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

02/09/092 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALIA MERALI / 31/08/2008

View Document

23/06/0923 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

11/09/0811 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAHEER MERALI / 11/08/2008

View Document

11/09/0811 September 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 REGISTERED OFFICE CHANGED ON 19/11/07 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

19/11/0719 November 2007 DIRECTOR RESIGNED

View Document

19/11/0719 November 2007 SECRETARY RESIGNED

View Document

19/11/0719 November 2007 NEW DIRECTOR APPOINTED

View Document

19/11/0719 November 2007 NEW DIRECTOR APPOINTED

View Document

19/11/0719 November 2007 NEW SECRETARY APPOINTED

View Document

23/08/0723 August 2007 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