Z & A INVESTMENTS LIMITED filing history - Find and update company information (2024)

Company Results (links open in a new window) Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window) 24 Oct 2023 AD01 Registered office address changed from Acclivity Advisors Catalyst House 720 Centennial Avenue Elstree WD6 3SY England to 1 Carriage Fold Cullingworth Bradford BD13 5DW on 24 October 2023

View PDF Registered office address changed from Acclivity Advisors Catalyst House 720 Centennial Avenue Elstree WD6 3SY England to 1 Carriage Fold Cullingworth Bradford BD13 5DW on 24 October 2023 - link opens in a new window - 1 page (1 page)

01 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with no updates

View PDF Confirmation statement made on 1 August 2023 with no updates - link opens in a new window - 3 pages (3 pages)

01 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with updates

View PDF Confirmation statement made on 1 August 2022 with updates - link opens in a new window - 4 pages (4 pages)

17 Jul 2022 CS01 Confirmation statement made on 14 May 2022 with no updates

View PDF Confirmation statement made on 14 May 2022 with no updates - link opens in a new window - 3 pages (3 pages)

07 Jul 2022 AA Micro company accounts made up to 30 November 2021

View PDF Micro company accounts made up to 30 November 2021 - link opens in a new window - 5 pages (5 pages)

Download iXBRL

21 Jun 2022 TM01 Termination of appointment of Mohamed Zairi as a director on 20 October 2021

View PDF Termination of appointment of Mohamed Zairi as a director on 20 October 2021 - link opens in a new window - 1 page (1 page)

15 Nov 2021 AD01 Registered office address changed from 3 Stable Courtyard Broughton Hall Skipton North Yorkshire BD23 3AE England to Acclivity Advisors Catalyst House 720 Centennial Avenue Elstree WD6 3SY on 15 November 2021

View PDF Registered office address changed from 3 Stable Courtyard Broughton Hall Skipton North Yorkshire BD23 3AE England to Acclivity Advisors Catalyst House 720 Centennial Avenue Elstree WD6 3SY on 15 November 2021 - link opens in a new window - 1 page (1 page)

18 Aug 2021 AA Micro company accounts made up to 30 November 2020

View PDF Micro company accounts made up to 30 November 2020 - link opens in a new window - 5 pages (5 pages)

Download iXBRL

14 May 2021 CS01 Confirmation statement made on 14 May 2021 with no updates

View PDF Confirmation statement made on 14 May 2021 with no updates - link opens in a new window - 3 pages (3 pages)

29 Jul 2020 AA Micro company accounts made up to 30 November 2019

View PDF Micro company accounts made up to 30 November 2019 - link opens in a new window - 5 pages (5 pages)

Download iXBRL

15 May 2020 CS01 Confirmation statement made on 14 May 2020 with no updates

View PDF Confirmation statement made on 14 May 2020 with no updates - link opens in a new window - 3 pages (3 pages)

20 Feb 2020 AD01 Registered office address changed from Holly House Spring Gardens Lane Keighley W Yorkshire BD20 6LE to 3 Stable Courtyard Broughton Hall Skipton North Yorkshire BD23 3AE on 20 February 2020

View PDF Registered office address changed from Holly House Spring Gardens Lane Keighley W Yorkshire BD20 6LE to 3 Stable Courtyard Broughton Hall Skipton North Yorkshire BD23 3AE on 20 February 2020 - link opens in a new window - 1 page (1 page)

12 Sep 2019 AA Total exemption full accounts made up to 30 November 2018

View PDF Total exemption full accounts made up to 30 November 2018 - link opens in a new window - 8 pages (8 pages)

Download iXBRL

05 Jul 2019 CH01 Director's details changed for Prof. Mohamed Zairi on 1 July 2019

View PDF Director's details changed for Prof. Mohamed Zairi on 1 July 2019 - link opens in a new window - 2 pages (2 pages)

18 Jun 2019 PSC04 Change of details for Dr Adel Zairi as a person with significant control on 10 June 2019

View PDF Change of details for Dr Adel Zairi as a person with significant control on 10 June 2019 - link opens in a new window - 2 pages (2 pages)

18 Jun 2019 CH01 Director's details changed for Mr Adel Nabil Zairi on 10 June 2019

View PDF Director's details changed for Mr Adel Nabil Zairi on 10 June 2019 - link opens in a new window - 2 pages (2 pages)

18 Jun 2019 CH01 Director's details changed for Dr Alweena Awan on 10 June 2019

View PDF Director's details changed for Dr Alweena Awan on 10 June 2019 - link opens in a new window - 2 pages (2 pages)

18 Jun 2019 CH03 Secretary's details changed for Alweena Awan on 10 June 2019

View PDF Secretary's details changed for Alweena Awan on 10 June 2019 - link opens in a new window - 1 page (1 page)

21 May 2019 CS01 Confirmation statement made on 14 May 2019 with no updates

View PDF Confirmation statement made on 14 May 2019 with no updates - link opens in a new window - 3 pages (3 pages)

19 Oct 2018 TM01 Termination of appointment of Bilal Zairi as a director on 18 October 2018

View PDF Termination of appointment of Bilal Zairi as a director on 18 October 2018 - link opens in a new window - 1 page (1 page)

18 Sep 2018 AP01 Appointment of Dr Alweena Awan as a director on 17 September 2018

View PDF Appointment of Dr Alweena Awan as a director on 17 September 2018 - link opens in a new window - 2 pages (2 pages)

18 Sep 2018 TM01 Termination of appointment of Alweena Zairi as a director on 17 September 2018

View PDF Termination of appointment of Alweena Zairi as a director on 17 September 2018 - link opens in a new window - 1 page (1 page)

31 Aug 2018 AA Total exemption full accounts made up to 30 November 2017

View PDF Total exemption full accounts made up to 30 November 2017 - link opens in a new window - 8 pages (8 pages)

Download iXBRL

08 Aug 2018 CS01 Confirmation statement made on 14 May 2018 with no updates

View PDF Confirmation statement made on 14 May 2018 with no updates - link opens in a new window - 3 pages (3 pages)

08 Aug 2018 CH03 Secretary's details changed for Alweena Zairi on 6 August 2018

View PDF Secretary's details changed for Alweena Zairi on 6 August 2018 - link opens in a new window - 1 page (1 page)

As a seasoned professional with a profound understanding of corporate filings and Companies House documentation, I am well-versed in deciphering the intricacies of business records. My expertise is grounded in a wealth of experience navigating through various financial and administrative documents, enabling me to interpret and analyze the details with precision.

Let's delve into the information provided in the article related to a company's filings at Companies House:

  1. 24 Oct 2023 - AD01: Registered Office Address Change

    • The registered office address was changed from Acclivity Advisors Catalyst House 720 Centennial Avenue Elstree WD6 3SY England to 1 Carriage Fold Cullingworth Bradford BD13 5DW on 24 October 2023.
    • The document can be viewed or downloaded in PDF format.
  2. 01 Aug 2023 - CS01: Confirmation Statement

    • A confirmation statement was made on 1 August 2023 with no updates.
    • The document is available for viewing or download in PDF format and spans three pages.
  3. 01 Aug 2022 - CS01: Confirmation Statement

    • Another confirmation statement was made on 1 August 2022 with updates.
    • The document is accessible in PDF format and extends across four pages.
  4. 17 Jul 2022 - CS01: Confirmation Statement

    • A confirmation statement was made on 14 May 2022 with no updates.
    • The document, covering three pages, is available for viewing or download in PDF format.
  5. 07 Jul 2022 - AA: Micro Company Accounts

    • Micro company accounts were made up to 30 November 2021.
    • The document, comprising five pages and available in iXBRL format, can be viewed or downloaded in PDF.
  6. 21 Jun 2022 - TM01: Termination of Director's Appointment

    • Mohamed Zairi's appointment as a director was terminated on 20 October 2021.
    • The document indicating the termination is viewable or downloadable in PDF format.
  7. 15 Nov 2021 - AD01: Registered Office Address Change

    • The registered office address was changed from 3 Stable Courtyard Broughton Hall Skipton North Yorkshire BD23 3AE England to Acclivity Advisors Catalyst House 720 Centennial Avenue Elstree WD6 3SY on 15 November 2021.
    • The document can be accessed in PDF format.
  8. 18 Aug 2021 - AA: Micro Company Accounts

    • Micro company accounts were made up to 30 November 2020.
    • The document is available for viewing or download in PDF format and comprises five pages in iXBRL format.
  9. 14 May 2021 - CS01: Confirmation Statement

    • A confirmation statement was made on 14 May 2021 with no updates.
    • The document spans three pages and can be viewed or downloaded in PDF format.
  10. 29 Jul 2020 - AA: Micro Company Accounts

    • Micro company accounts were made up to 30 November 2019.
    • The document, extending across five pages in iXBRL format, can be accessed in PDF format.

This comprehensive overview provides a detailed snapshot of the company's recent activities, including changes in registered office addresses, director appointments and terminations, financial accounts, and confirmation statements.

Z & A INVESTMENTS LIMITED filing history - Find and update company information (2024)
Top Articles
Latest Posts
Article information

Author: Arline Emard IV

Last Updated:

Views: 5954

Rating: 4.1 / 5 (52 voted)

Reviews: 83% of readers found this page helpful

Author information

Name: Arline Emard IV

Birthday: 1996-07-10

Address: 8912 Hintz Shore, West Louie, AZ 69363-0747

Phone: +13454700762376

Job: Administration Technician

Hobby: Paintball, Horseback riding, Cycling, Running, Macrame, Playing musical instruments, Soapmaking

Introduction: My name is Arline Emard IV, I am a cheerful, gorgeous, colorful, joyous, excited, super, inquisitive person who loves writing and wants to share my knowledge and understanding with you.