ZAREEN TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/10/2521 October 2025 NewMicro company accounts made up to 2025-01-31

View Document

03/02/253 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/09/2326 September 2023 Micro company accounts made up to 2023-01-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

14/10/2214 October 2022 Micro company accounts made up to 2022-01-31

View Document

11/10/2211 October 2022 Change of details for Mr Laiq Ahmad as a person with significant control on 2022-10-11

View Document

11/10/2211 October 2022 Director's details changed for Laiq Ahmad on 2022-10-11

View Document

11/10/2211 October 2022 Registered office address changed from C/O Wis Accountancy Ltd, No 4 Imperial Place Maxwell Road Borehamwood WD6 1JN England to 7 Southwold Spur Slough SL3 8XX on 2022-10-11

View Document

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

18/10/2118 October 2021 Appointment of Mrs Yasmeen Fatma as a secretary on 2021-10-15

View Document

02/08/212 August 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

11/10/1711 October 2017 CESSATION OF YASMEEN FATMA AS A PSC

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

11/10/1711 October 2017 PSC'S CHANGE OF PARTICULARS / MR. LAIQ AHMAD / 11/10/2017

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR YASMEEN FATMA

View Document

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

25/05/1625 May 2016 REGISTERED OFFICE CHANGED ON 25/05/2016 FROM 327 WINTERTHUR WAY BASINGSTOKE HAMPSHIRE RG21 7UQ

View Document

25/05/1625 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / LAIQ AHMAD / 25/05/2016

View Document

25/05/1625 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS YASMEEN FATMA / 25/05/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/01/1620 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

20/01/1620 January 2016 REGISTERED OFFICE CHANGED ON 20/01/2016 FROM 327 WINTERTHUR WAY WINTERTHUR WAY BASINGSTOKE RG21 7UQ

View Document

20/01/1620 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / LAIQ AHMAD / 14/01/2016

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/01/1516 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

16/01/1516 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / LAIQ AHMAD / 01/12/2013

View Document

15/01/1515 January 2015 REGISTERED OFFICE CHANGED ON 15/01/2015 FROM 327 WINTERTHUR WAY BASINGSTOKE RG21 7UQ

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

21/01/1421 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED MRS YASMEEN FATMA

View Document

16/11/1316 November 2013 REGISTERED OFFICE CHANGED ON 16/11/2013 FROM FLAT 9 PRINCE ALBERT COURT STAINES ROAD WEST SUNBURY-ON-THAMES SURREY TW16 7BF ENGLAND

View Document

16/01/1316 January 2013 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