NATHAN AZIZ LIMITED

Company Documents

DateDescription
18/12/2418 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-14 with updates

View Document

17/01/2417 January 2024 Confirmation statement made on 2023-12-14 with updates

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-14 with updates

View Document

06/10/226 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-14 with updates

View Document

15/10/2115 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / HANA AZIZ LEVY / 01/02/2016

View Document

16/02/1616 February 2016 SECRETARY'S CHANGE OF PARTICULARS / GWENDA AZIZ LEVY / 01/02/2016

View Document

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / GWENDA AZIZ LEVY / 01/02/2016

View Document

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / NATHAN AZIZ / 01/02/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/12/1517 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

24/11/1524 November 2015 REGISTERED OFFICE CHANGED ON 24/11/2015 FROM
4TH FLOOR CENTRE HEIGHTS
137 FINCHLEY ROAD
LONDON
NW3 6JG

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/12/1412 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/12/1310 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

19/08/1319 August 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

09/01/139 January 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document

07/01/137 January 2013 SECRETARY'S CHANGE OF PARTICULARS / GWENDA AZIZ LEVY / 09/12/2012

View Document

07/01/137 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / NATHAN AZIZ / 09/12/2012

View Document

07/01/137 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / GWENDA AZIZ LEVY / 09/12/2012

View Document

11/12/1211 December 2012 DIRECTOR APPOINTED HANA AZIZ LEVY

View Document

18/09/1218 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

21/12/1121 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

22/07/1122 July 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

21/01/1121 January 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

17/09/1017 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

07/01/107 January 2010 Annual return made up to 10 December 2008 with full list of shareholders

View Document

22/12/0922 December 2009 Annual return made up to 10 December 2009 with full list of shareholders

View Document

24/10/0924 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

28/02/0928 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/12/0811 December 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

27/11/0827 November 2008 REGISTERED OFFICE CHANGED ON 27/11/2008 FROM
61 CHANDOS PLACE
LONDON
WC2N 4HG

View Document

21/12/0721 December 2007 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/03/0722 March 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0721 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0723 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/03/068 March 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 DIRECTOR RESIGNED

View Document

08/02/058 February 2005 SECRETARY RESIGNED

View Document

08/02/058 February 2005 NEW DIRECTOR APPOINTED

View Document

08/02/058 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/12/0410 December 2004 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