RAY ZAY SOLUTIONS LIMITED

Company Documents

DateDescription
05/12/245 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

27/09/2327 September 2023 Accounts for a dormant company made up to 2023-03-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

27/09/2327 September 2023 Registered office address changed from Unit 17, Orbital 25 Business Park Dwight Road Watford WD18 9DA England to 101 Queensway Hemel Hempstead HP2 5HD on 2023-09-27

View Document

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

View Accounts

16/01/2316 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

16/09/2216 September 2022 Change of details for Ms Fathima Rowzy Jabbar as a person with significant control on 2016-04-06

View Document

15/09/2215 September 2022 Change of details for Ms Fathima Rowzy Jabbar as a person with significant control on 2016-04-06

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-09 with updates

View Document

14/09/2214 September 2022 Notification of Fazlul Shifan Saleem as a person with significant control on 2018-03-01

View Document

14/09/2214 September 2022 Registered office address changed from Unit 17 25 Orbital Business Park Dwight Road Watford WD18 9DA England to Unit 17, Orbital 25 Business Park Dwight Road Watford WD18 9DA on 2022-09-14

View Document

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

View Accounts

09/12/219 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

09/12/209 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

28/09/2028 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS FATHIMA ROWZY JABBAR / 28/09/2020

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES

View Document

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

View Accounts

05/12/195 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

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

View Accounts

12/11/1812 November 2018 REGISTERED OFFICE CHANGED ON 12/11/2018 FROM 98 QUEENS AVENUE WATFORD WD18 7NS ENGLAND

View Document

10/10/1810 October 2018 CURREXT FROM 30/09/2018 TO 31/03/2019

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

04/03/184 March 2018 APPOINTMENT TERMINATED, DIRECTOR FAZLUL SALEEM

View Document

04/03/184 March 2018 REGISTERED OFFICE CHANGED ON 04/03/2018 FROM 19 COLLEGE HILL ROAD HARROW HA3 7HQ ENGLAND

View Document

04/03/184 March 2018 CESSATION OF FAZLUL SHIFAN SALEEM AS A PSC

View Document

13/01/1813 January 2018 PSC'S CHANGE OF PARTICULARS / MR FAZLUL SHIFAN SALEEM / 13/01/2018

View Document

13/01/1813 January 2018 PSC'S CHANGE OF PARTICULARS / MS FATHIMA ROWZY JABBAR / 13/01/2018

View Document

12/01/1812 January 2018 REGISTERED OFFICE CHANGED ON 12/01/2018 FROM 2 SHERIFFS ORCHARD COVENTRY CV1 3PP

View Document

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

View Accounts

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

02/07/172 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

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

View Accounts

28/07/1628 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

28/07/1628 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS FATHIMA ROWZY JABBAR / 01/02/2016

View Document

28/07/1628 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR FAZLUL SHIFAN SALEEM / 01/02/2016

View Document

28/10/1528 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS FATHIMA ROWZY JABBAR / 01/12/2013

View Document

28/10/1528 October 2015 SAIL ADDRESS CREATED

View Document

28/10/1528 October 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

28/10/1528 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR FAZLUL SHIFAN SALEEM / 01/12/2013

View Document

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

View Accounts

06/05/156 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/03/159 March 2015 REGISTERED OFFICE CHANGED ON 09/03/2015 FROM 16 LITTLE MIMMS HEMEL HEMPSTEAD HERTFORDSHIRE HP2 5XP

View Document

06/10/146 October 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

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

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

10/09/1310 September 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

29/10/1229 October 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/09/1121 September 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS FATHIMA ROWZY JABBAR / 17/01/2011

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR FAZLUL SHIFAN SALEEM / 17/01/2011

View Document

19/01/1119 January 2011 REGISTERED OFFICE CHANGED ON 19/01/2011 FROM C/O SHIFAN SALEEM 29 HALES PARK HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4RH UNITED KINGDOM

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS FATHIMA ROWZY JABBAR / 31/08/2010

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FAZLUL SHIFAN SALEEM / 31/08/2010

View Document

24/09/1024 September 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

23/09/1023 September 2010 REGISTERED OFFICE CHANGED ON 23/09/2010 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ UNITED KINGDOM

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR FAZLUL SHIFAN SALEEM / 17/09/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS FATHIMA ROWZY JABBAR / 17/09/2009

View Document

06/10/096 October 2009 Annual return made up to 9 September 2009 with full list of shareholders

View Document

03/08/093 August 2009 REGISTERED OFFICE CHANGED ON 03/08/2009 FROM 4 CANTERBURY HOUSE ANGLIAN CLOSE WATFORD WD24 4RH

View Document

09/09/089 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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