Z A UTILITIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Change of details for Mr Md Firoj Alam as a person with significant control on 2025-06-16

View Document

07/05/257 May 2025 Change of details for Mr Md Firoj Alam as a person with significant control on 2023-09-05

View Document

10/04/2510 April 2025 Current accounting period shortened from 2025-10-31 to 2025-07-31

View Document

12/11/2412 November 2024 Registered office address changed from Rear of 37 Green Street London E7 8DA England to 944 Eastern Avenue Ilford IG2 7JB on 2024-11-12

View Document

07/11/247 November 2024 Previous accounting period extended from 2024-07-31 to 2024-10-31

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

06/01/246 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

15/10/2315 October 2023 Confirmation statement made on 2023-10-11 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

11/11/2211 November 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-11 with updates

View Document

11/10/2111 October 2021 Registered office address changed from PO Box IG4 5AD 166 166 Eastern Avenue Ilford Essex IG4 5AD England to Rear of 37 Green Street London E7 8DA on 2021-10-11

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

01/10/211 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

09/04/219 April 2021 Registered office address changed from , 283 High Street North, London, E12 6SL, England to 944 Eastern Avenue Ilford IG2 7JB on 2021-04-09

View Document

27/11/2027 November 2020 Registered office address changed from , Rear of 37 Green Street, London, E7 8DA, England to 944 Eastern Avenue Ilford IG2 7JB on 2020-11-27

View Document

27/11/2027 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

27/11/2027 November 2020 REGISTERED OFFICE CHANGED ON 27/11/2020 FROM REAR OF 37 GREEN STREET LONDON E7 8DA ENGLAND

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

28/07/2028 July 2020 REGISTERED OFFICE CHANGED ON 28/07/2020 FROM O,R, 37 GREEN STREET LONDON E7 8DA ENGLAND

View Document

28/07/2028 July 2020 Registered office address changed from , O,R, 37 Green Street, London, E7 8DA, England to 944 Eastern Avenue Ilford IG2 7JB on 2020-07-28

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

20/11/1920 November 2019 REGISTERED OFFICE CHANGED ON 20/11/2019 FROM 30 GREEN STREET LONDON E7 8DA UNITED KINGDOM

View Document

20/11/1920 November 2019 Registered office address changed from , 30 Green Street, London, E7 8DA, United Kingdom to 944 Eastern Avenue Ilford IG2 7JB on 2019-11-20

View Document

20/11/1920 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MD FIROJ ALAM / 01/09/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

09/01/199 January 2019 REGISTERED OFFICE CHANGED ON 09/01/2019 FROM 283 HIGH STREET NORTH LONDON E12 6SL

View Document

09/01/199 January 2019 Registered office address changed from , 283 High Street North, London, E12 6SL to 944 Eastern Avenue Ilford IG2 7JB on 2019-01-09

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, DIRECTOR SHANUE SADEQUE

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD ULIE

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

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

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

16/12/1616 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MD FIROJ ALAM / 01/12/2016

View Document

16/12/1616 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHANUE SADEQUE / 01/12/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/07/1620 July 2016 APPOINTMENT TERMINATED, DIRECTOR MD ISLAM

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

27/11/1527 November 2015 DIRECTOR APPOINTED MR MOHAMMAD WASIM KHAN ABUL ULIE

View Document

27/11/1527 November 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

14/09/1514 September 2015 DIRECTOR APPOINTED MR MD FIROJ ALAM

View Document

14/09/1514 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

13/08/1513 August 2015 APPOINTMENT TERMINATED, DIRECTOR MD. ALAM

View Document

13/08/1513 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/07/1522 July 2015 DIRECTOR APPOINTED MRS SHANUE SADEQUE

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, DIRECTOR EHSAN SADEQUE

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD ULIE

View Document

10/06/1510 June 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

07/10/147 October 2014 REGISTERED OFFICE CHANGED ON 07/10/2014 FROM 163 CALEDON ROAD LONDON LONDON E6 2HA

View Document

07/10/147 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MD. FIROJ ALAM / 07/10/2014

View Document

07/10/147 October 2014 DIRECTOR APPOINTED MR EHSAN SADEQUE

View Document

07/10/147 October 2014 Registered office address changed from , 163 Caledon Road, London, London, E6 2HA to 944 Eastern Avenue Ilford IG2 7JB on 2014-10-07

View Document

06/08/146 August 2014 DIRECTOR APPOINTED MR MD. FIROJ ALAM

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

21/05/1421 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

18/08/1318 August 2013 DIRECTOR APPOINTED MR. MD KAMRUL ISLAM

View Document

30/07/1330 July 2013 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