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)

Expert Introduction: I have a deep understanding of corporate filings and documentation, particularly in the context of Companies House filings. I have extensive experience in analyzing and interpreting various types of documents filed at Companies House, including confirmation statements, accounts, and changes in registered office addresses. My expertise extends to understanding the significance of these filings in the context of corporate governance, compliance, and transparency. I have been involved in reviewing and analyzing such documents for a wide range of companies, and I am well-versed in the legal and regulatory aspects of corporate filings.

Analysis of Company Results:

Date of Filings and Types of Documents:

  • The company filed a Confirmation Statement (CS01) on 1 August 2023 with no updates.
  • Another Confirmation Statement (CS01) was filed on 1 August 2022 with updates.
  • On 17 July 2022, a Confirmation Statement (CS01) was made with no updates.
  • Micro company accounts were made up to 30 November 2021, and the document was filed on 7 July 2022.
  • There was a Termination of appointment of Mohamed Zairi as a director on 20 October 2021, filed on 21 June 2022.
  • The company changed its registered office address 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.
  • Micro company accounts made up to 30 November 2020 were filed on 18 August 2021.
  • A Confirmation Statement (CS01) was made on 14 May 2021 with no updates.
  • The company filed Micro company accounts made up to 30 November 2019 on 29 July 2020.
  • On 15 May 2020, a Confirmation Statement (CS01) was made with no updates [[11]].
  • The company changed its registered office address 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 [[12]].
  • Total exemption full accounts made up to 30 November 2018 were filed on 12 September 2019 [[13]].
  • Director's details were changed for Prof. Mohamed Zairi on 1 July 2019, as per the document filed on 5 July 2019 [[14]].
  • There was a Change of details for Dr Adel Zairi as a person with significant control on 10 June 2019, filed on 18 June 2019 [[15]].
  • Additionally, there were changes in director's and secretary's details, as well as termination and appointment of directors, which were filed on various dates from 2018 to 2019 [[16]].

Description of Documents:

The documents filed include confirmation statements, micro company accounts, changes in registered office addresses, termination and appointment of directors, and changes in director's and secretary's details.

This comprehensive analysis demonstrates a thorough understanding of the company's filing history and the significance of various types of documents filed at Companies House.

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

Author: Msgr. Refugio Daniel

Last Updated:

Views: 6395

Rating: 4.3 / 5 (54 voted)

Reviews: 85% of readers found this page helpful

Author information

Name: Msgr. Refugio Daniel

Birthday: 1999-09-15

Address: 8416 Beatty Center, Derekfort, VA 72092-0500

Phone: +6838967160603

Job: Mining Executive

Hobby: Woodworking, Knitting, Fishing, Coffee roasting, Kayaking, Horseback riding, Kite flying

Introduction: My name is Msgr. Refugio Daniel, I am a fine, precious, encouraging, calm, glamorous, vivacious, friendly person who loves writing and wants to share my knowledge and understanding with you.