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 an expert in company filings and records, I bring forth a wealth of knowledge and experience in deciphering the intricacies of corporate documents filed at Companies House. My expertise is built on a foundation of extensive research, hands-on analysis, and a deep understanding of the regulatory landscape.

In the provided document, we have a series of entries related to a company's filings at Companies House. Let's break down the key concepts and information contained in each entry:

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

    • The registered office address of the company 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.
  2. 01 Aug 2023 - CS01: Confirmation Statement

    • A confirmation statement was made on 1 August 2023 with no updates. A confirmation statement is a snapshot of a company's information at a specific date and confirms that the company has updated its details with Companies House.
  3. 01 Aug 2022 - CS01: Confirmation Statement

    • A confirmation statement was made on 1 August 2022 with updates. This indicates that there were changes to the company's information compared to the previous confirmation statement.
  4. 17 Jul 2022 - CS01: Confirmation Statement

    • Confirmation statement made on 14 May 2022 with no updates. Similar to the entry on 1 August 2023, this statement serves to confirm the accuracy of the company's details as of a specific date.
  5. 07 Jul 2022 - AA: Micro Company Accounts

    • Micro company accounts made up to 30 November 2021. This entry pertains to the financial accounts of the company for the specified period.
  6. 21 Jun 2022 - TM01: Termination of Director's Appointment

    • Termination of appointment of Mohamed Zairi as a director on 20 October 2021. This indicates a change in the company's directorship.
  7. 15 Nov 2021 - AD01: Registered Office Address Change

    • The registered office address changed on 15 November 2021, indicating another update to the company's location.
  8. 18 Aug 2021 - AA: Micro Company Accounts

    • Micro company accounts made up to 30 November 2020. Similar to entry 5, this pertains to the financial accounts of the company but for a different period.
  9. 14 May 2021 - CS01: Confirmation Statement

    • Confirmation statement made on 14 May 2021 with no updates. Reiterating the importance of periodic confirmation statements for maintaining accurate company records.
  10. 29 Jul 2020 - AA: Micro Company Accounts

    • Micro company accounts made up to 30 November 2019. Another set of financial accounts, this time for the period ending November 2019.

These entries cover a range of activities, including changes in registered office addresses, confirmation statements, financial accounts, and directorship details. Each entry serves as a snapshot of the company's status at a specific point in time, contributing to a comprehensive record of its corporate history.

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

Author: Stevie Stamm

Last Updated:

Views: 5942

Rating: 5 / 5 (60 voted)

Reviews: 91% of readers found this page helpful

Author information

Name: Stevie Stamm

Birthday: 1996-06-22

Address: Apt. 419 4200 Sipes Estate, East Delmerview, WY 05617

Phone: +342332224300

Job: Future Advertising Analyst

Hobby: Leather crafting, Puzzles, Leather crafting, scrapbook, Urban exploration, Cabaret, Skateboarding

Introduction: My name is Stevie Stamm, I am a colorful, sparkling, splendid, vast, open, hilarious, tender person who loves writing and wants to share my knowledge and understanding with you.