This company is commonly known as A2z Mobiletech Ltd. The company was founded 6 years ago and was given the registration number 10808050. The firm's registered office is in GREAT YARMOUTH. You can find them at 38-41 Camperdown, , Great Yarmouth, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | A2Z MOBILETECH LTD |
---|---|---|
Company Number | : | 10808050 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 June 2017 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 38-41 Camperdown, Great Yarmouth, England, NR30 3JB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sir Robert Peel House, Suite 109, 344-348 High Road, Ilford, England, IG1 1QP | Director | 20 June 2021 | Active |
35, Philip Avenue, Romford, England, RM7 0XD | Director | 15 November 2022 | Active |
32, Corporation Street, London, England, E15 3HD | Director | 21 May 2020 | Active |
20-22, Wenlock Road, London, England, N1 7GU | Director | 10 February 2020 | Active |
20-22, Wenlock Road, London, England, N1 7GU | Director | 07 June 2017 | Active |
201, Hampton Road, Ilford, England, IG1 1PP | Director | 22 May 2021 | Active |
10, Pittman Gardens, Ilford, United Kingdom, IG1 2QB | Director | 20 May 2020 | Active |
201, Hampton Road, Ilford, England, IG1 1PP | Director | 15 March 2021 | Active |
106, Manor Road, Dagenham, England, RM10 8BE | Director | 15 January 2020 | Active |
Ms Claudia Dorina Bogdan | ||
Notified on | : | 20 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1990 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | Sir Robert Peel House, Suite 109, 344-348 High Road, Ilford, England, IG1 1QP |
Nature of control | : |
|
Mr Suleman Khan | ||
Notified on | : | 15 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 201, Hampton Road, Ilford, England, IG1 1PP |
Nature of control | : |
|
Mr Tanveer Ahmed | ||
Notified on | : | 21 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 32, Corporation Street, London, England, E15 3HD |
Nature of control | : |
|
Mr Mehtab Hussain | ||
Notified on | : | 20 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10, Pittman Gardens, Ilford, United Kingdom, IG1 2QB |
Nature of control | : |
|
Mrs Maryam Sadiq | ||
Notified on | : | 15 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1992 |
Nationality | : | Pakistani |
Country of residence | : | England |
Address | : | 106, Manor Road, Dagenham, England, RM10 8BE |
Nature of control | : |
|
Mr Mehtab Hussain | ||
Notified on | : | 01 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 201, Hampton Road, Ilford, England, IG1 1PP |
Nature of control | : |
|
Nominee Solutions Limited | ||
Notified on | : | 07 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 20-22, Wenlock Road, London, England, N1 7GU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-30 | Officers | Appoint person director company with name date. | Download |
2022-11-08 | Address | Change registered office address company with date old address new address. | Download |
2022-08-01 | Address | Change registered office address company with date old address new address. | Download |
2022-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-05 | Resolution | Resolution. | Download |
2021-06-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-29 | Officers | Appoint person director company with name date. | Download |
2021-06-29 | Officers | Termination director company with name termination date. | Download |
2021-06-29 | Officers | Termination director company with name termination date. | Download |
2021-06-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-03 | Resolution | Resolution. | Download |
2021-06-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-02 | Officers | Appoint person director company with name date. | Download |
2021-06-02 | Address | Change registered office address company with date old address new address. | Download |
2021-03-28 | Officers | Termination director company with name termination date. | Download |
2021-03-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-28 | Officers | Appoint person director company with name date. | Download |
2021-03-28 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-27 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.