A2Z TECH TRADERS LIMITED

Company Documents

DateDescription
03/08/253 August 2025 NewConfirmation statement made on 2025-06-06 with no updates

View Document

03/08/253 August 2025 NewAccounts for a dormant company made up to 2024-06-30

View Document

09/04/259 April 2025 Voluntary strike-off action has been suspended

View Document

09/04/259 April 2025 Voluntary strike-off action has been suspended

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

18/03/2518 March 2025 Application to strike the company off the register

View Document

08/08/248 August 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

19/12/2219 December 2022 Cessation of Yassir Masood as a person with significant control on 2022-12-16

View Document

19/12/2219 December 2022 Appointment of Mr Abdullah Masud Chaudhry as a director on 2022-12-16

View Document

19/12/2219 December 2022 Notification of Abdullah Masud Chaudhry as a person with significant control on 2022-12-19

View Document

19/12/2219 December 2022 Termination of appointment of Yasir Masood as a director on 2022-12-16

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

13/07/2013 July 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/07/2020

View Document

13/07/2013 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YA YASSIR MASOOD

View Document

13/07/2013 July 2020 PSC'S CHANGE OF PARTICULARS / MR YA YASSIR MASOOD / 13/07/2020

View Document

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

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

13/02/2013 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

15/08/1815 August 2018 REGISTERED OFFICE CHANGED ON 15/08/2018 FROM, 12 MOSS SIDE ROAD, GLASGOW, G41 3TL, UNITED KINGDOM

View Document

07/06/187 June 2018 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