SAZ IT SOLUTIONS - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-07-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2023-08-31
2023-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22
2023-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/23, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2022-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/22, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-07-07 update account_category null => MICRO ENTITY
2021-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/21, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-08-09 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-07-08 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-07-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-06-20 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-05-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES
2019-03-07 delete address OFFICE SUITE 3017, ACCESS HOUSE 1 NESTLES AVENUE HAYES MIDDLESEX UB3 4UZ
2019-03-07 insert address 10 RANELAGH ROAD SOUTHALL MIDDLESEX ENGLAND UB1 1DQ
2019-03-07 update registered_address
2019-02-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/2019 FROM OFFICE SUITE 3017, ACCESS HOUSE 1 NESTLES AVENUE HAYES MIDDLESEX UB3 4UZ
2018-08-09 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-09 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-04-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GULAMMAIYDDIN TAJUMIYA MALEK / 09/04/2018
2018-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES
2018-04-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GULAMMAIYDDIN TAJUMIYA MALEK / 09/04/2018
2017-04-27 update account_category TOTAL EXEMPTION SMALL => null
2017-04-27 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-04-27 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2017-02-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16
2017-01-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GULAMMAIYODIN MALEK / 06/01/2017
2016-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-07-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-06-27 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-12-08 update returns_last_madeup_date 2014-11-13 => 2015-11-13
2015-12-08 update returns_next_due_date 2015-12-11 => 2016-12-11
2015-11-16 update statutory_documents 13/11/15 FULL LIST
2015-08-12 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-12 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-30 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-01-07 delete address OFFICE SUITE 3017, ACCESS HOUSE 1 NESTLES AVENUE HAYES MIDDLESEX ENGLAND UB3 4UZ
2015-01-07 insert address OFFICE SUITE 3017, ACCESS HOUSE 1 NESTLES AVENUE HAYES MIDDLESEX UB3 4UZ
2015-01-07 insert sic_code 52243 - Cargo handling for land transport activities
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date 2013-11-13 => 2014-11-13
2015-01-07 update returns_next_due_date 2014-12-11 => 2015-12-11
2014-12-11 update statutory_documents 13/11/14 FULL LIST
2014-08-07 delete address 2 BEATRICE ROAD SOUTHALL MIDDLESEX UB1 1RJ
2014-08-07 insert address OFFICE SUITE 3017, ACCESS HOUSE 1 NESTLES AVENUE HAYES MIDDLESEX ENGLAND UB3 4UZ
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-08-07 update registered_address
2014-07-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/2014 FROM 2 BEATRICE ROAD SOUTHALL MIDDLESEX UB1 1RJ
2014-07-25 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-01-07 delete address 2 BEATRICE ROAD SOUTHALL MIDDLESEX ENGLAND UB1 1RJ
2014-01-07 insert address 2 BEATRICE ROAD SOUTHALL MIDDLESEX UB1 1RJ
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-13 => 2013-11-13
2014-01-07 update returns_next_due_date 2013-12-11 => 2014-12-11
2013-12-06 update statutory_documents 13/11/13 FULL LIST
2013-06-26 insert company_previous_name SAZ IT SOLUTIONS LTD
2013-06-26 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-26 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-26 update name SAZ IT SOLUTIONS LTD => SAZ IT & FREIGHT SOLUTIONS LTD
2013-06-23 update returns_last_madeup_date 2011-11-13 => 2012-11-13
2013-06-23 update returns_next_due_date 2012-12-11 => 2013-12-11
2013-05-13 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-05-13 update statutory_documents COMPANY NAME CHANGED SAZ IT SOLUTIONS LTD CERTIFICATE ISSUED ON 13/05/13
2012-11-26 update statutory_documents 13/11/12 FULL LIST
2012-03-01 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-11-18 update statutory_documents 13/11/11 FULL LIST
2011-07-14 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2011-03-29 update statutory_documents DISS40 (DISS40(SOAD))
2011-03-28 update statutory_documents 13/11/10 FULL LIST
2011-03-15 update statutory_documents FIRST GAZETTE
2010-06-08 update statutory_documents CURRSHO FROM 30/11/2010 TO 31/10/2010
2009-11-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION