ZAREEN TECHNOLOGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/10/2521 October 2025 New | Micro company accounts made up to 2025-01-31 |
03/02/253 February 2025 | Confirmation statement made on 2025-02-01 with no updates |
31/10/2431 October 2024 | Micro company accounts made up to 2024-01-31 |
15/02/2415 February 2024 | Confirmation statement made on 2024-02-01 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
26/09/2326 September 2023 | Micro company accounts made up to 2023-01-31 |
02/02/232 February 2023 | Confirmation statement made on 2023-02-01 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
14/10/2214 October 2022 | Micro company accounts made up to 2022-01-31 |
11/10/2211 October 2022 | Change of details for Mr Laiq Ahmad as a person with significant control on 2022-10-11 |
11/10/2211 October 2022 | Director's details changed for Laiq Ahmad on 2022-10-11 |
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 |
01/02/221 February 2022 | Confirmation statement made on 2022-02-01 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
18/10/2118 October 2021 | Appointment of Mrs Yasmeen Fatma as a secretary on 2021-10-15 |
02/08/212 August 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/10/1931 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
30/10/1830 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
11/10/1711 October 2017 | CESSATION OF YASMEEN FATMA AS A PSC |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES |
11/10/1711 October 2017 | PSC'S CHANGE OF PARTICULARS / MR. LAIQ AHMAD / 11/10/2017 |
11/10/1711 October 2017 | APPOINTMENT TERMINATED, DIRECTOR YASMEEN FATMA |
27/09/1727 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
15/06/1615 June 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
25/05/1625 May 2016 | REGISTERED OFFICE CHANGED ON 25/05/2016 FROM 327 WINTERTHUR WAY BASINGSTOKE HAMPSHIRE RG21 7UQ |
25/05/1625 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / LAIQ AHMAD / 25/05/2016 |
25/05/1625 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS YASMEEN FATMA / 25/05/2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
20/01/1620 January 2016 | Annual return made up to 16 January 2016 with full list of shareholders |
20/01/1620 January 2016 | REGISTERED OFFICE CHANGED ON 20/01/2016 FROM 327 WINTERTHUR WAY WINTERTHUR WAY BASINGSTOKE RG21 7UQ |
20/01/1620 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / LAIQ AHMAD / 14/01/2016 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
16/01/1516 January 2015 | Annual return made up to 16 January 2015 with full list of shareholders |
16/01/1516 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / LAIQ AHMAD / 01/12/2013 |
15/01/1515 January 2015 | REGISTERED OFFICE CHANGED ON 15/01/2015 FROM 327 WINTERTHUR WAY BASINGSTOKE RG21 7UQ |
15/07/1415 July 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
21/01/1421 January 2014 | Annual return made up to 16 January 2014 with full list of shareholders |
21/01/1421 January 2014 | DIRECTOR APPOINTED MRS YASMEEN FATMA |
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 |
16/01/1316 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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