SIZZLE SPOT COV LTD

Company Documents

DateDescription
11/06/2511 June 2025 Cessation of Mohammed Rizwaan Saleh as a person with significant control on 2025-06-11

View Document

11/06/2511 June 2025 Termination of appointment of Mohammed Rizwaan Saleh as a director on 2025-06-11

View Document

11/06/2511 June 2025 Termination of appointment of Muhammad Ali Aon as a director on 2025-06-11

View Document

11/06/2511 June 2025 Notification of Abdul Muslim Ghafoori as a person with significant control on 2025-06-11

View Document

11/06/2511 June 2025 Appointment of Mr Abdul Muslim Ghafoori as a director on 2025-06-11

View Document

11/06/2511 June 2025 Confirmation statement made on 2025-06-11 with updates

View Document

30/04/2530 April 2025 Appointment of Mr Mohammed Rizwaan Saleh as a director on 2025-04-18

View Document

22/04/2522 April 2025 Certificate of change of name

View Document

18/04/2518 April 2025 Cessation of Mohammed Rizwaan Saleh as a person with significant control on 2025-04-18

View Document

18/04/2518 April 2025 Cessation of Rushabh Suresh Jain as a person with significant control on 2025-04-18

View Document

18/04/2518 April 2025 Appointment of Mr Muhammad Ali Aon as a director on 2025-04-18

View Document

18/04/2518 April 2025 Termination of appointment of Rushabh Suresh Jain as a director on 2025-04-18

View Document

18/04/2518 April 2025 Confirmation statement made on 2025-04-05 with updates

View Document

18/04/2518 April 2025 Termination of appointment of Mohammed Rizwaan Saleh as a director on 2025-04-18

View Document

18/04/2518 April 2025 Notification of Mohammed Rizwaan Saleh as a person with significant control on 2025-04-18

View Document

18/04/2518 April 2025 Notification of Muhammad Ali Aon as a person with significant control on 2025-04-18

View Document

18/04/2518 April 2025 Cessation of Muhammad Ali Aon as a person with significant control on 2025-04-18

View Document

09/08/249 August 2024 Accounts for a dormant company made up to 2023-11-30

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-05 with updates

View Document

23/02/2423 February 2024 Change of details for Mr Mohammed Rizwaan Saleh as a person with significant control on 2024-02-22

View Document

22/02/2422 February 2024 Notification of Rushabh Suresh Jain as a person with significant control on 2024-02-22

View Document

22/02/2422 February 2024 Change of details for Mr Mohammed Rizwaan Saleh as a person with significant control on 2024-02-22

View Document

11/02/2411 February 2024 Certificate of change of name

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-08 with updates

View Document

08/02/248 February 2024 Registered office address changed from 535-539 Foleshill Road Coventry CV6 5AU England to 27 Far Gosford Street Coventry CV1 5DW on 2024-02-08

View Document

08/02/248 February 2024 Appointment of Mr Rushabh Suresh Jain as a director on 2024-02-08

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

03/11/233 November 2023 Registered office address changed from 7 Redruth Close Coventry CV6 7GR England to 535-539 Foleshill Road Coventry CV6 5AU on 2023-11-03

View Document

21/09/2321 September 2023 Certificate of change of name

View Document

19/09/2319 September 2023 Registered office address changed from Unit 3 Station Street East Coventry CV6 5FR England to 7 Redruth Close Coventry CV6 7GR on 2023-09-19

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-19 with updates

View Document

17/08/2317 August 2023 Accounts for a dormant company made up to 2022-11-30

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2021-11-12 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

09/02/219 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED RIZWAAN SALEH / 08/02/2021

View Document

09/02/219 February 2021 PSC'S CHANGE OF PARTICULARS / MR MOHAMMED RIZWAAN SALEH / 07/02/2021

View Document

09/02/219 February 2021 REGISTERED OFFICE CHANGED ON 09/02/2021 FROM 37A FAR GOSFORD STREET COVENTRY CV1 5DW ENGLAND

View Document

13/11/2013 November 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