N & Z ENTERPRISES LIMITED - History of Changes


DateDescription
2024-04-07 update account_ref_day 27 => 26
2024-04-07 update accounts_next_due_date 2023-12-27 => 2024-03-26
2023-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/23, NO UPDATES
2023-04-07 update account_ref_day 28 => 27
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-28 => 2023-12-27
2023-03-29 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-12-28 update statutory_documents PREVSHO FROM 28/03/2022 TO 27/03/2022
2022-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-29 => 2022-12-28
2022-03-29 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-01-07 update account_ref_day 29 => 28
2022-01-07 update accounts_next_due_date 2021-12-29 => 2022-03-29
2021-12-29 update statutory_documents PREVSHO FROM 29/03/2021 TO 28/03/2021
2021-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-08-07 update accounts_next_due_date 2021-01-31 => 2021-12-29
2021-07-07 update accounts_next_due_date 2021-06-30 => 2021-01-31
2021-06-30 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-04-07 update account_ref_day 30 => 29
2021-04-07 update accounts_next_due_date 2021-03-30 => 2021-06-30
2021-03-30 update statutory_documents CURRSHO FROM 30/03/2020 TO 29/03/2020
2020-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-12-30 => 2021-03-30
2020-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES
2020-05-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-05-07 update accounts_next_due_date 2020-01-31 => 2020-12-30
2020-05-07 update num_mort_charges 4 => 5
2020-05-07 update num_mort_outstanding 0 => 1
2020-04-07 delete company_previous_name N AND Z LIMITED
2020-04-07 update accounts_next_due_date 2020-03-31 => 2020-01-31
2020-04-07 update num_mort_outstanding 2 => 0
2020-04-07 update num_mort_satisfied 2 => 4
2020-04-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039148120005
2020-03-31 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2020-03-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039148120003
2020-03-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039148120004
2020-01-07 update account_ref_day 31 => 30
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-03-31
2019-12-31 update statutory_documents PREVSHO FROM 31/03/2019 TO 30/03/2019
2019-09-05 update statutory_documents DIRECTOR APPOINTED MR MOHAMMED MANZOOR
2019-09-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED MANZOOR
2019-09-05 update statutory_documents CESSATION OF ARSHAD ZULFIQAR MANZOOR AS A PSC
2019-09-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARSHAD MANZOOR
2019-09-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SABINA MANZOOR
2019-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2019-01-31 => 2019-12-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-01-31
2018-12-31 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-10-07 update num_mort_charges 2 => 4
2018-10-07 update num_mort_satisfied 0 => 2
2018-08-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039148120003
2018-08-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039148120004
2018-08-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039148120001
2018-08-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039148120002
2018-07-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ARSHID ZULFIQAR MANZOOR / 12/07/2018
2018-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES
2018-07-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARSHAD ZULFIQAR MANZOOR
2018-07-12 update statutory_documents CESSATION OF ARSHID IFTIKHAR MANZOOR AS A PSC
2018-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-31 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-07 update num_mort_charges 0 => 2
2017-08-07 update num_mort_outstanding 0 => 2
2017-06-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039148120001
2017-06-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039148120002
2017-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2017-02-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-09 update accounts_next_due_date 2017-01-31 => 2017-12-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-01-31
2016-12-31 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update accounts_last_madeup_date 2014-06-28 => 2015-03-31
2016-05-13 update accounts_next_due_date 2016-03-17 => 2016-12-31
2016-03-24 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2016-03-12 update returns_last_madeup_date 2015-01-27 => 2016-01-27
2016-03-12 update returns_next_due_date 2016-02-24 => 2017-02-24
2016-02-16 update statutory_documents 27/01/16 FULL LIST
2016-01-08 update account_ref_day 28 => 31
2016-01-08 update account_ref_month 6 => 3
2016-01-08 update accounts_next_due_date 2016-03-28 => 2016-03-17
2015-12-17 update statutory_documents PREVSHO FROM 28/06/2015 TO 31/03/2015
2015-09-08 insert company_previous_name N & Z GROUP LIMITED
2015-09-08 update name N & Z GROUP LIMITED => N & Z ENTERPRISES LIMITED
2015-08-12 update statutory_documents COMPANY NAME CHANGED N & Z GROUP LIMITED CERTIFICATE ISSUED ON 12/08/15
2015-08-11 update accounts_last_madeup_date 2013-06-30 => 2014-06-28
2015-08-11 update accounts_next_due_date 2015-09-26 => 2016-03-28
2015-07-27 update statutory_documents 28/06/14 TOTAL EXEMPTION SMALL
2015-07-08 update account_ref_day 29 => 28
2015-07-08 update accounts_next_due_date 2015-06-27 => 2015-09-26
2015-06-26 update statutory_documents PREVSHO FROM 29/06/2014 TO 28/06/2014
2015-04-07 update account_ref_day 30 => 29
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-06-27
2015-03-27 update statutory_documents PREVSHO FROM 30/06/2014 TO 29/06/2014
2015-03-07 update returns_last_madeup_date 2014-01-27 => 2015-01-27
2015-03-07 update returns_next_due_date 2015-02-24 => 2016-02-24
2015-02-07 update statutory_documents 27/01/15 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-03-31
2014-04-23 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-04-07 update accounts_next_due_date 2014-03-31 => 2014-04-30
2014-03-07 update returns_last_madeup_date 2013-01-27 => 2014-01-27
2014-03-07 update returns_next_due_date 2014-02-24 => 2015-02-24
2014-02-02 update statutory_documents 27/01/14 FULL LIST
2013-06-25 update returns_last_madeup_date 2012-01-27 => 2013-01-27
2013-06-25 update returns_next_due_date 2013-02-24 => 2014-02-24
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-04-04 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-02-25 update statutory_documents 27/01/13 FULL LIST
2012-02-27 update statutory_documents 27/01/12 FULL LIST
2012-02-20 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-04-06 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2011-02-10 update statutory_documents 27/01/11 FULL LIST
2010-03-31 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2010-02-24 update statutory_documents 27/01/10 FULL LIST
2010-02-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SAJID JABBAR MANZOOR / 24/02/2010
2010-02-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SAJID JABBAR MANZOOR / 24/02/2010
2009-05-05 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2009-02-16 update statutory_documents RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS
2008-05-01 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2008-04-16 update statutory_documents SECRETARY APPOINTED SAJID JABBAR MANZOOR
2008-03-25 update statutory_documents RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS
2007-05-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-02-27 update statutory_documents RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS
2006-06-26 update statutory_documents RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS
2006-05-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-05-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-03-31 update statutory_documents RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS
2005-01-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/05 FROM: KAM HOUSE 55 WICKER SHEFFIELD SOUTH YORKSHIRE S3 8HT
2004-04-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-02-09 update statutory_documents RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS
2003-04-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-02-13 update statutory_documents RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS
2002-02-08 update statutory_documents RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS
2001-11-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-02-13 update statutory_documents RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS
2000-06-16 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/01 TO 30/06/01
2000-04-07 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-04-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/00 FROM: PRINCESS HOUSE 122 QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 2DW
2000-04-04 update statutory_documents NEW DIRECTOR APPOINTED
2000-04-04 update statutory_documents NEW DIRECTOR APPOINTED
2000-04-04 update statutory_documents NEW SECRETARY APPOINTED
2000-04-04 update statutory_documents DIRECTOR RESIGNED
2000-04-04 update statutory_documents SECRETARY RESIGNED
2000-03-29 update statutory_documents COMPANY NAME CHANGED N AND Z LIMITED CERTIFICATE ISSUED ON 30/03/00
2000-03-27 update statutory_documents S-DIV 22/03/00
2000-03-27 update statutory_documents VARYING SHARE RIGHTS AND NAMES 22/03/00
2000-01-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION