AIZEL CABS LTD

Company Documents

DateDescription
07/01/257 January 2025 Registered office address changed from 459 Welford Road Leicester LE2 6BL England to 17 Pingle Wharf Approach Leicester LE3 5FU on 2025-01-07

View Document

07/11/247 November 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

01/11/241 November 2024 Change of details for Mrs Anjali Singh as a person with significant control on 2024-10-07

View Document

01/11/241 November 2024 Director's details changed for Mrs Anjali Singh on 2024-10-21

View Document

22/10/2422 October 2024 Director's details changed for Mrs Anjali Singh on 2024-10-18

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-21 with updates

View Document

08/10/248 October 2024 Termination of appointment of Fatima Zahara Kadari as a director on 2024-10-07

View Document

20/06/2420 June 2024 Appointment of Mrs Fatima Zahara Kadari as a director on 2024-06-19

View Document

04/06/244 June 2024 Notification of Anjali Singh as a person with significant control on 2024-06-04

View Document

04/06/244 June 2024 Termination of appointment of Fatima Zahara Kadari as a director on 2024-06-04

View Document

04/06/244 June 2024 Appointment of Mrs Anjali Singh as a director on 2024-06-04

View Document

04/06/244 June 2024 Cessation of Fatima Zahara Kadari as a person with significant control on 2024-06-04

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

22/11/2322 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/11/2229 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

09/02/229 February 2022 Unaudited abridged accounts made up to 2021-02-28

View Document

12/01/2212 January 2022 Registered office address changed from 7 Allinson Close Leicester LE5 4EE England to 459 Welford Road Leicester LE2 6BL on 2022-01-12

View Document

06/10/216 October 2021 Director's details changed for Mrs Fatima Zahara Kadari on 2021-10-01

View Document

06/10/216 October 2021 Registered office address changed from Flat 2, 36 Glenfield Road Leicester LE3 6AQ England to 7 Allinson Close Leicester LE5 4EE on 2021-10-06

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

11/02/2011 February 2020 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