This company is commonly known as Aaz Electronics Limited. The company was founded 13 years ago and was given the registration number 07567892. The firm's registered office is in CARDIFF. You can find them at 07567892: Companies House Default Address, , Cardiff, . This company's SIC code is 26200 - Manufacture of computers and peripheral equipment.
Name | : | AAZ ELECTRONICS LIMITED |
---|---|---|
Company Number | : | 07567892 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 March 2011 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 07567892: Companies House Default Address, Cardiff, CF14 8LH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23, Tyrone Road, London, England, E6 6DT | Secretary | 06 May 2020 | Active |
23, Tyrone Road, London, England, E6 6DT | Director | 06 May 2020 | Active |
110, Frensham Road, Southsea, United Kingdom, PO4 8AG | Secretary | 17 March 2011 | Active |
110, Frensham Road, Southsea, England, PO4 8AG | Director | 02 March 2018 | Active |
83, Mitcham Road, London, England, E6 3NG | Director | 08 January 2020 | Active |
110, Frensham Road, Southsea, United Kingdom, PO4 8AG | Director | 17 March 2011 | Active |
Mrs Seira Olivia Zaigham | ||
Notified on | : | 06 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 23, Tyrone Road, London, England, E6 6DT |
Nature of control | : |
|
Mr Imran Mubarik | ||
Notified on | : | 08 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1973 |
Nationality | : | Belgian |
Country of residence | : | England |
Address | : | 83, Mitcham Road, London, England, E6 3NG |
Nature of control | : |
|
Mr Florin Cristian Dinu | ||
Notified on | : | 10 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1977 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | 110, Frensham Road, Southsea, England, PO4 8AG |
Nature of control | : |
|
Mrs Siera Olivia Zaigham | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 110, Frensham Road, Southsea, United Kingdom, PO4 8AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-15 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-18 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-06 | Officers | Appoint person secretary company with name date. | Download |
2020-05-06 | Officers | Appoint person director company with name date. | Download |
2020-05-06 | Officers | Termination director company with name termination date. | Download |
2020-05-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-08 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-08 | Officers | Termination director company with name termination date. | Download |
2020-01-08 | Officers | Appoint person director company with name date. | Download |
2020-01-08 | Officers | Elect to keep the directors residential address register information on the public register. | Download |
2019-12-30 | Address | Move registers to sail company with new address. | Download |
2019-12-28 | Address | Move registers to sail company with new address. | Download |
2019-12-28 | Address | Change sail address company with new address. | Download |
2019-11-22 | Address | Default companies house registered office address applied. | Download |
2019-05-07 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-07 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.