TECHZAY APP LTD

Company Documents

DateDescription
11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/05/224 May 2022 Appointment of Mr Muhammad Amin Ahmad Zai as a director on 2022-05-04

View Document

04/05/224 May 2022 Registered office address changed from 34 Somerville Road Romford RM6 5BE England to 103 Baron Road Dagenham RM8 1TX on 2022-05-04

View Document

22/01/2222 January 2022 Micro company accounts made up to 2021-04-30

View Document

28/06/2128 June 2021 Registered office address changed from 103 Baron Road Dagenham RM8 1TX England to 34 Somerville Road Romford RM6 5BE on 2021-06-28

View Document

22/05/2122 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

19/05/2119 May 2021 CONFIRMATION STATEMENT MADE ON 19/05/21, NO UPDATES

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/10/2029 October 2020 COMPANY NAME CHANGED ZANE HOLDER LIMITED CERTIFICATE ISSUED ON 29/10/20

View Document

28/10/2028 October 2020 REGISTERED OFFICE CHANGED ON 28/10/2020 FROM 8 GORDON CLOSE ST. ALBANS AL1 5RQ ENGLAND

View Document

28/10/2028 October 2020 CESSATION OF MD SAKIL MIA AS A PSC

View Document

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES

View Document

28/10/2028 October 2020 PREVSHO FROM 31/05/2020 TO 30/04/2020

View Document

28/10/2028 October 2020 DIRECTOR APPOINTED MRS SAHAR AWAN

View Document

28/10/2028 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAHAR AWAN

View Document

28/10/2028 October 2020 APPOINTMENT TERMINATED, DIRECTOR MD MIA

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/09/1917 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MD SAKIL MIA

View Document

17/09/1917 September 2019 DIRECTOR APPOINTED MD SAKIL MIA

View Document

17/09/1917 September 2019 CESSATION OF CHARLOTTE ROSE BARROWMAN AS A PSC

View Document

17/09/1917 September 2019 REGISTERED OFFICE CHANGED ON 17/09/2019 FROM 1 HARROW COURT STEVENAGE SG1 1JS ENGLAND

View Document

17/09/1917 September 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE BARROWMAN

View Document

25/05/1925 May 2019 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