This company is commonly known as Crizac Ltd. The company was founded 7 years ago and was given the registration number 10714236. The firm's registered office is in BIRMINGHAM. You can find them at 67 Hazelhurst Road, Kings Heath, Birmingham, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | CRIZAC LTD |
---|---|---|
Company Number | : | 10714236 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 April 2017 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 67 Hazelhurst Road, Kings Heath, Birmingham, England, B14 6AB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24, Great Chapel Street, Soho, London, United Kingdom, W1F 4FS | Secretary | 07 April 2019 | Active |
24, Great Chapel Street, Soho, London, United Kingdom, W1F 4FS | Director | 05 December 2023 | Active |
24, Great Chapel Street, Soho, London, United Kingdom, W1F 4FS | Director | 17 November 2019 | Active |
24, Great Chapel Street, Soho, London, United Kingdom, W1F 4FS | Director | 24 January 2024 | Active |
24, Great Chapel Street, Soho, London, United Kingdom, W1F 4FS | Director | 08 August 2018 | Active |
67, Hazelhurst Road, Kings Heath, Birmingham, England, B14 6AB | Director | 07 April 2019 | Active |
67, Hazelhurst Road, Kings Heath, Birmingham, England, B14 6AB | Director | 07 April 2017 | Active |
Ga Solutions Private Limited | ||
Notified on | : | 29 November 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | India |
Address | : | Wing A, Constantia Building, Kolkata, India, 700017 |
Nature of control | : |
|
Mr Vikash Agarwal | ||
Notified on | : | 18 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1977 |
Nationality | : | Indian |
Country of residence | : | United Kingdom |
Address | : | 24, Great Chapel Street, London, United Kingdom, W1F 4FS |
Nature of control | : |
|
Mr Sumit Jain | ||
Notified on | : | 08 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 67, Hazelhurst Road, Birmingham, England, B14 6AB |
Nature of control | : |
|
Mr Vikash Agarwal | ||
Notified on | : | 07 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1977 |
Nationality | : | Indian |
Country of residence | : | England |
Address | : | 67, Hazelhurst Road, Birmingham, England, B14 6AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Officers | Appoint person director company with name date. | Download |
2023-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-05 | Officers | Appoint person director company with name date. | Download |
2023-12-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-13 | Accounts | Change account reference date company current shortened. | Download |
2023-08-19 | Address | Change registered office address company with date old address new address. | Download |
2023-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-18 | Officers | Change person director company with change date. | Download |
2019-11-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-17 | Officers | Appoint person director company with name date. | Download |
2019-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-17 | Officers | Termination director company with name termination date. | Download |
2019-04-14 | Officers | Appoint person director company with name date. | Download |
2019-04-14 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.