ZAY MAL LTD

Company Documents

DateDescription
25/02/2525 February 2025 Cessation of Abdul Jabbar Isshrat Mir as a person with significant control on 2025-02-25

View Document

25/02/2525 February 2025 Notification of Mureed Hussain as a person with significant control on 2025-02-25

View Document

25/02/2525 February 2025 Confirmation statement made on 2024-09-28 with updates

View Document

21/01/2521 January 2025 Compulsory strike-off action has been discontinued

View Document

21/01/2521 January 2025 Compulsory strike-off action has been discontinued

View Document

20/01/2520 January 2025 Micro company accounts made up to 2024-03-31

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

27/09/2427 September 2024 Notification of Abdul Jabbar Isshrat Mir as a person with significant control on 2024-09-09

View Document

09/04/249 April 2024 Compulsory strike-off action has been discontinued

View Document

09/04/249 April 2024 Compulsory strike-off action has been discontinued

View Document

06/04/246 April 2024 Confirmation statement made on 2023-09-28 with no updates

View Document

06/04/246 April 2024 Appointment of Mr Mureed Hussain as a director on 2024-04-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

23/12/2323 December 2023 Compulsory strike-off action has been discontinued

View Document

23/12/2323 December 2023 Compulsory strike-off action has been discontinued

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

02/11/232 November 2023 Termination of appointment of Masharaf Ali as a director on 2023-11-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/02/235 February 2023 Cessation of Mureed Hussain as a person with significant control on 2022-10-10

View Document

28/12/2228 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

06/11/226 November 2022 Termination of appointment of Mureed Hussain as a director on 2022-10-03

View Document

05/10/225 October 2022 Appointment of Mr Masharaf Ali as a director on 2022-10-01

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-28 with updates

View Document

28/09/2228 September 2022 Change of details for Mr Mureed Hussain as a person with significant control on 2022-09-15

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

12/07/2112 July 2021 Appointment of Mr Mureed Hussain as a director on 2021-07-01

View Document

12/07/2112 July 2021 Termination of appointment of Asma Farid as a director on 2021-07-01

View Document

12/07/2112 July 2021 Notification of Mureed Hussain as a person with significant control on 2021-07-01

View Document

01/04/211 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/12/202 December 2020 Registered office address changed from , 121a Flat1 Woodlands Road, Ilford, IG1 1JP, England to 31 Chaucer Avenue Hounslow TW4 6NA on 2020-12-02

View Document

02/12/202 December 2020 REGISTERED OFFICE CHANGED ON 02/12/2020 FROM 121A FLAT1 WOODLANDS ROAD ILFORD IG1 1JP ENGLAND

View Document

09/07/209 July 2020 CESSATION OF RIZWANA KOUSAR AS A PSC

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

05/06/205 June 2020 APPOINTMENT TERMINATED, DIRECTOR RIZWANA KOUSAR

View Document

03/06/203 June 2020 DIRECTOR APPOINTED MRS ASMA FARID

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR KHALID NAZIR

View Document

08/10/198 October 2019 Registered office address changed from , 1st Floor 31 Credon Road, Plaistow, London, E13 9BS, England to 31 Chaucer Avenue Hounslow TW4 6NA on 2019-10-08

View Document

08/10/198 October 2019 REGISTERED OFFICE CHANGED ON 08/10/2019 FROM 1ST FLOOR 31 CREDON ROAD PLAISTOW LONDON E13 9BS ENGLAND

View Document

29/08/1929 August 2019 DIRECTOR APPOINTED MR KHALID NAZIR

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/02/1822 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

25/08/1725 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RIZWANA KOUSAR

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/03/1715 March 2017 DIRECTOR APPOINTED MISS RIZWANA KOUSAR

View Document

15/03/1715 March 2017 APPOINTMENT TERMINATED, DIRECTOR ARSLAN MALIK

View Document

15/03/1715 March 2017 Registered office address changed from , 21 Pen Bryn Hendy, Miskin, Pontyclun, Mid Glamorgan, CF72 8QX to 31 Chaucer Avenue Hounslow TW4 6NA on 2017-03-15

View Document

15/03/1715 March 2017 REGISTERED OFFICE CHANGED ON 15/03/2017 FROM 21 PEN BRYN HENDY MISKIN PONTYCLUN MID GLAMORGAN CF72 8QX

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/06/1610 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR HEENA SHEIKH

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/01/164 January 2016 SAIL ADDRESS CREATED

View Document

04/01/164 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / HEENA SHEIKH / 15/10/2015

View Document

04/01/164 January 2016 Annual return made up to 24 December 2015 with full list of shareholders

View Document

08/05/158 May 2015 DIRECTOR APPOINTED HEENA SHEIKH

View Document

07/05/157 May 2015 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

26/01/1526 January 2015 REGISTERED OFFICE CHANGED ON 26/01/2015 FROM 52 LILAC WALK KEMPSTON BEDFORD MK42 7PH UNITED KINGDOM

View Document

26/01/1526 January 2015 Registered office address changed from , 52 Lilac Walk, Kempston, Bedford, MK42 7PH, United Kingdom to 31 Chaucer Avenue Hounslow TW4 6NA on 2015-01-26

View Document

24/12/1424 December 2014 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