CIRIZ LIMITED

Company Documents

DateDescription
10/10/2510 October 2025 NewConfirmation statement made on 2025-08-11 with no updates

View Document

27/12/2427 December 2024 Micro company accounts made up to 2024-03-31

View Document

11/08/2411 August 2024 Confirmation statement made on 2024-08-11 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-08-11 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES

View Document

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES

View Document

08/09/188 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ZAIF DABESTANI / 07/09/2018

View Document

08/09/188 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ZAIF DABESTANI / 07/09/2018

View Document

28/02/1828 February 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 11/08/2017

View Document

31/01/1831 January 2018 PSC'S CHANGE OF PARTICULARS / MR ZAIF DABESTANI / 01/01/2017

View Document

31/01/1831 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NADER DABESTANI

View Document

31/01/1831 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RINA DABESTANI

View Document

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/09/154 September 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

03/09/153 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ZAIF DABESTANI / 01/05/2015

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/09/1411 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

20/02/1420 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ZAIF DABESTANI / 22/01/2014

View Document

20/02/1420 February 2014 REGISTERED OFFICE CHANGED ON 20/02/2014 FROM KAJAINE HOUSE 57-67 HIGH STREET EDGWARE MIDDLESEX HA8 7DD UNITED KINGDOM

View Document

11/10/1311 October 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/11/1228 November 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

13/11/1213 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

06/11/126 November 2012 PREVSHO FROM 30/06/2012 TO 31/03/2012

View Document

30/08/1230 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ZAIF DABESTANI / 30/08/2012

View Document

30/08/1230 August 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

02/04/122 April 2012 REGISTERED OFFICE CHANGED ON 02/04/2012 FROM FIRST FLOOR ALPINE HOUSE UNIT 2 HONEYPOT LANE LONDON NW9 9RX UNITED KINGDOM

View Document

16/03/1216 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

22/08/1122 August 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

16/08/1116 August 2011 PREVSHO FROM 31/08/2011 TO 30/06/2011

View Document

19/08/1019 August 2010 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