B AND Z TRAVELS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/10/258 October 2025 NewTermination of appointment of Muhammed As'ad Lath as a director on 2025-10-08

View Document

08/10/258 October 2025 NewConfirmation statement made on 2025-10-05 with updates

View Document

08/10/258 October 2025 NewCessation of Muhammed As'ad Lath as a person with significant control on 2025-10-08

View Document

04/12/244 December 2024 Change of details for Mr Razaul Karim as a person with significant control on 2023-10-05

View Document

04/12/244 December 2024 Notification of Muhammed As'ad Lath as a person with significant control on 2023-10-05

View Document

18/10/2418 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-05 with updates

View Document

05/10/235 October 2023 Termination of appointment of Moustafa Mahmoud Ahmed as a director on 2023-10-05

View Document

05/10/235 October 2023 Cessation of Moustafa Mahmoud Ahmed as a person with significant control on 2023-10-05

View Document

05/10/235 October 2023 Notification of Razaul Karim as a person with significant control on 2023-10-05

View Document

05/10/235 October 2023 Appointment of Mr Muhammed As'ad Lath as a director on 2023-10-05

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

29/09/2329 September 2023 Registered office address changed from Suite 1 First Floor 14 a Milkstone Road Rochdale OL11 1ED England to One Canada Square One Canada Square 37th Floor London London E14 5AA on 2023-09-29

View Document

08/09/238 September 2023 Total exemption full accounts made up to 2023-05-31

View Document

19/04/2319 April 2023 Administrative restoration application

View Document

19/04/2319 April 2023 Confirmation statement made on 2022-09-13 with no updates

View Document

19/04/2319 April 2023 Director's details changed for Mr Razaul Karim on 2022-09-13

View Document

19/04/2319 April 2023 Director's details changed for Mr Moustafa Mahmoud Ahmed on 2022-09-13

View Document

07/03/237 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

07/03/237 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-09-13 with no updates

View Document

04/08/204 August 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

22/04/2022 April 2020 Registered office address changed from , F13 Tops Business Centre Hind Hill Street, Heywood, OL10 1AQ to One Canada Square One Canada Square 37th Floor London London E14 5AA on 2020-04-22

View Document

22/04/2022 April 2020 REGISTERED OFFICE CHANGED ON 22/04/2020 FROM F13 TOPS BUSINESS CENTRE HIND HILL STREET HEYWOOD OL10 1AQ

View Document

18/01/2018 January 2020 DISS40 (DISS40(SOAD))

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES

View Document

11/01/2011 January 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

27/09/1927 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 CESSATION OF ABDUL MAALAK MALIK AS A PSC

View Document

12/04/1912 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOUSTAFA MAHMOUD AHMED

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR ABDUL MALIK

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MR MOUSTAFA MAHMOUD AHMED

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MR RAZAUL KARIM

View Document

21/02/1921 February 2019 Registered office address changed from , 428 Green Lane, Ilford, IG3 9LD to One Canada Square One Canada Square 37th Floor London London E14 5AA on 2019-02-21

View Document

21/02/1921 February 2019 REGISTERED OFFICE CHANGED ON 21/02/2019 FROM 428 GREEN LANE ILFORD IG3 9LD

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES

View Document

06/10/186 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

20/09/1720 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

14/09/1614 September 2016 DISS40 (DISS40(SOAD))

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

30/08/1630 August 2016 FIRST GAZETTE

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR ASHER ZULFIQAR

View Document

22/04/1622 April 2016 22/04/16 STATEMENT OF CAPITAL GBP 50000

View Document

06/04/166 April 2016 DIRECTOR APPOINTED MR ASHER ZULFIQAR

View Document

19/02/1619 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

15/07/1515 July 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/04/1522 April 2015 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR ABDUL MALIK

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/08/1412 August 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/09/134 September 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

11/02/1311 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/02/136 February 2013 06/02/13 STATEMENT OF CAPITAL GBP 40000

View Document

14/06/1214 June 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

27/05/1127 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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