1A1Z LIMITED

Company Documents

DateDescription
18/04/2418 April 2024 Order of court to wind up

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

03/10/233 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, WITH UPDATES

View Document

01/10/201 October 2020 21/02/19 STATEMENT OF CAPITAL GBP 2.035714

View Document

28/05/2028 May 2020 REGISTERED OFFICE CHANGED ON 28/05/2020 FROM C/O RW BLEARS LLP 29 LINCOLN'S INN FIELDS LONDON WC2A 3EG ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/12/1911 December 2019 DISS40 (DISS40(SOAD))

View Document

10/12/1910 December 2019 FIRST GAZETTE

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES

View Document

13/06/1913 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/04/1920 April 2019 CESSATION OF GOLDEN ARIE HI-TECH INVESTMENTS PTE. LTD AS A PSC

View Document

20/03/1920 March 2019 PREVEXT FROM 30/09/2018 TO 31/12/2018

View Document

11/01/1911 January 2019 03/01/19 STATEMENT OF CAPITAL GBP 1.885714

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED MR ALEXANDRE DUBÉ

View Document

06/06/186 June 2018 SUB-DIVISION 22/03/18

View Document

06/06/186 June 2018 23/03/18 STATEMENT OF CAPITAL GBP 1.35

View Document

26/04/1826 April 2018 ADOPT ARTICLES 22/03/2018

View Document

11/04/1811 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GOLDEN ARIE HI-TECH INVESTMENTS PTE. LTD

View Document

11/04/1811 April 2018 DIRECTOR APPOINTED MR SIMON TOBELEM

View Document

11/04/1811 April 2018 PSC'S CHANGE OF PARTICULARS / MR. YARON YAGO / 23/03/2018

View Document

11/04/1811 April 2018 COMPANY NAME CHANGED 1A1ZP1EP5QGEFI2DMPTFTL5SLMV7DIVFNA LTD CERTIFICATE ISSUED ON 11/04/18

View Document

11/04/1811 April 2018 REGISTERED OFFICE CHANGED ON 11/04/2018 FROM 63 QUAKER COURT BANNER STREET LONDON EC1Y 8QB UNITED KINGDOM

View Document

15/09/1715 September 2017 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