CZT LIMITED

Company Documents

DateDescription
17/03/2017 March 2020 FIRST GAZETTE

View Document

10/08/1910 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES

View Document

27/06/1927 June 2019 DIRECTOR APPOINTED MR RAJEEV KUMAR

View Document

27/06/1927 June 2019 APPOINTMENT TERMINATED, DIRECTOR RAYHANUL JANNAT

View Document

27/06/1927 June 2019 APPOINTMENT TERMINATED, DIRECTOR SARDUL KAFLE

View Document

27/06/1927 June 2019 CESSATION OF SARDUL SANDESH KAFLE AS A PSC

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED MS RAYHANUL JANNAT

View Document

24/10/1824 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARDUL SANDESH KAFLE

View Document

19/09/1819 September 2018 30/09/17 UNAUDITED ABRIDGED

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MR SARDUL SANDESH KAFLE

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR HACI KONAKLI

View Document

01/06/181 June 2018 REGISTERED OFFICE CHANGED ON 01/06/2018 FROM 77 COMERAGH ROAD LONDON W14 9HS

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

24/04/1824 April 2018 Annual return made up to 4 September 2015 with full list of shareholders

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 04/09/16, NO UPDATES

View Document

23/04/1823 April 2018 Annual return made up to 4 September 2014 with full list of shareholders

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED MR HACI EMRAH KONAKLI

View Document

23/04/1823 April 2018 APPOINTMENT TERMINATED, DIRECTOR IVANNA MIKLIN

View Document

23/04/1823 April 2018 APPOINTMENT TERMINATED, DIRECTOR ZORAN TRPENOSKI

View Document

03/03/183 March 2018 DISS40 (DISS40(SOAD))

View Document

28/02/1828 February 2018 Annual accounts small company total exemption made up to 30 September 2016

View Document

28/02/1828 February 2018 Annual accounts small company total exemption made up to 30 September 2015

View Document

28/02/1828 February 2018 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/02/182 February 2018 REGISTERED OFFICE CHANGED ON 02/02/2018 FROM 222 HUCKNALL RD NOTTINGHAM NG5 1FB ENGLAND

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

13/01/1513 January 2015 FIRST GAZETTE

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

04/09/134 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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