ZAHID ANWAR LIMITED
Company Documents
Date | Description |
---|---|
03/04/243 April 2024 | Compulsory strike-off action has been suspended |
03/04/243 April 2024 | Compulsory strike-off action has been suspended |
19/03/2419 March 2024 | First Gazette notice for compulsory strike-off |
19/03/2419 March 2024 | First Gazette notice for compulsory strike-off |
14/10/2314 October 2023 | Compulsory strike-off action has been discontinued |
14/10/2314 October 2023 | Compulsory strike-off action has been discontinued |
11/10/2311 October 2023 | Confirmation statement made on 2023-10-06 with no updates |
10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
23/05/2323 May 2023 | First Gazette notice for compulsory strike-off |
23/05/2323 May 2023 | First Gazette notice for compulsory strike-off |
22/12/2222 December 2022 | Previous accounting period shortened from 2022-03-25 to 2022-03-24 |
11/10/2211 October 2022 | Confirmation statement made on 2022-10-06 with no updates |
25/03/2225 March 2022 | Total exemption full accounts made up to 2021-03-31 |
25/12/2125 December 2021 | Previous accounting period shortened from 2021-03-26 to 2021-03-25 |
09/12/219 December 2021 | Confirmation statement made on 2021-10-06 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/02/2110 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
06/10/206 October 2020 | CONFIRMATION STATEMENT MADE ON 06/10/20, WITH UPDATES |
16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/03/2027 March 2020 | 31/03/19 TOTAL EXEMPTION FULL |
18/03/2018 March 2020 | PSC'S CHANGE OF PARTICULARS / MRS SUMERA NAZ ANWAR / 17/03/2020 |
17/03/2017 March 2020 | PSC'S CHANGE OF PARTICULARS / MRS SUMERA NAZ ANWAR / 17/03/2020 |
17/03/2017 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ZAHID WASIM ANWAR / 17/03/2020 |
17/03/2017 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUMERA NAZ ANWAR / 17/03/2020 |
17/03/2017 March 2020 | SECRETARY'S CHANGE OF PARTICULARS / MR ZAHID WASIM ANWAR / 17/03/2020 |
17/03/2017 March 2020 | PSC'S CHANGE OF PARTICULARS / MR ZAHID WASIM ANWAR / 17/03/2020 |
27/12/1927 December 2019 | PREVSHO FROM 27/03/2019 TO 26/03/2019 |
01/08/191 August 2019 | CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/03/1920 March 2019 | 31/03/18 TOTAL EXEMPTION FULL |
21/12/1821 December 2018 | PREVSHO FROM 28/03/2018 TO 27/03/2018 |
13/07/1813 July 2018 | CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/01/1831 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
02/01/182 January 2018 | REGISTERED OFFICE CHANGED ON 02/01/2018 FROM SUITE 6, PARKWAY 5 PARKWAY BUSINESS CENTRE,300 PRINCESS ROAD MANCHESTER M14 7HR ENGLAND |
29/12/1729 December 2017 | PREVSHO FROM 29/03/2017 TO 28/03/2017 |
23/08/1723 August 2017 | CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES |
23/08/1723 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUMERA NAZ ANWAR |
03/05/173 May 2017 | REGISTERED OFFICE CHANGED ON 03/05/2017 FROM 622A STOCKPORT ROAD MANCHESTER M13 0SH |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/03/1715 March 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
29/12/1629 December 2016 | PREVSHO FROM 30/03/2016 TO 29/03/2016 |
05/08/165 August 2016 | CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/07/1514 July 2015 | Annual return made up to 13 July 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/03/153 March 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
29/12/1429 December 2014 | PREVSHO FROM 31/03/2014 TO 30/03/2014 |
03/10/143 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / SUMERA NAZ ANWAR / 03/10/2014 |
03/10/143 October 2014 | Annual return made up to 8 July 2014 with full list of shareholders |
01/10/141 October 2014 | REGISTERED OFFICE CHANGED ON 01/10/2014 FROM 41 BLACKFRIARS ROAD SALFORD M3 7DB |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/02/146 February 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
13/11/1313 November 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
16/10/1316 October 2013 | DISS40 (DISS40(SOAD)) |
15/10/1315 October 2013 | Annual return made up to 8 July 2013 with full list of shareholders |
21/06/1321 June 2013 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
02/04/132 April 2013 | FIRST GAZETTE |
20/08/1220 August 2012 | Annual return made up to 8 July 2012 with full list of shareholders |
30/08/1130 August 2011 | Annual return made up to 8 July 2011 with full list of shareholders |
22/07/1122 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/06/1128 June 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
04/06/114 June 2011 | DISS40 (DISS40(SOAD)) |
12/04/1112 April 2011 | FIRST GAZETTE |
09/11/109 November 2010 | FIRST GAZETTE |
06/11/106 November 2010 | DISS40 (DISS40(SOAD)) |
03/11/103 November 2010 | Annual return made up to 8 July 2010 with full list of shareholders |
31/03/1031 March 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
07/10/097 October 2009 | Annual return made up to 8 July 2009 with full list of shareholders |
17/02/0917 February 2009 | Annual accounts small company total exemption made up to 31 March 2007 |
16/02/0916 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
13/02/0913 February 2009 | DISS40 (DISS40(SOAD)) |
12/02/0912 February 2009 | RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS |
09/12/089 December 2008 | FIRST GAZETTE |
13/09/0713 September 2007 | RETURN MADE UP TO 08/07/07; NO CHANGE OF MEMBERS |
03/04/073 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
25/03/0725 March 2007 | RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS |
08/09/068 September 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
06/10/056 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
09/09/059 September 2005 | RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS |
16/05/0516 May 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
12/05/0512 May 2005 | RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS |
31/10/0331 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
15/10/0315 October 2003 | RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS |
19/02/0319 February 2003 | ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03 |
08/07/028 July 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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