Warning: file_put_contents(c/ad3d6b055d6f63c311e2100f374a0b36.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Tazaw Ltd, UB6 8EX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TAZAW LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tazaw Ltd. The company was founded 4 years ago and was given the registration number 12526172. The firm's registered office is in GREENFORD. You can find them at 11 Hicks Avenue, , Greenford, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:TAZAW LTD
Company Number:12526172
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:11 Hicks Avenue, Greenford, England, UB6 8EX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Hicks Avenue, Greenford, England, UB6 8EX

Director01 September 2020Active
11, Hicks Avenue, Greenford, England, UB6 8EX

Secretary01 September 2020Active
11, Hicks Avenue, Greenford, England, UB6 8EX

Director19 March 2020Active
11, Hicks Avenue, Greenford, England, UB6 8EX

Director02 June 2020Active
11, Hicks Avenue, Greenford, England, UB6 8EX

Director23 March 2020Active

People with Significant Control

Mrs Elen Antonis
Notified on:20 August 2020
Status:Active
Date of birth:April 1984
Nationality:Estonian
Country of residence:England
Address:11, Hicks Avenue, Greenford, England, UB6 8EX
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Elen Antonis
Notified on:02 June 2020
Status:Active
Country of residence:England
Address:11, Hicks Avenue, Greenford, England, UB6 8EX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Rameez Shahzad
Notified on:23 March 2020
Status:Active
Date of birth:December 1987
Nationality:British
Country of residence:England
Address:11, Hicks Avenue, Greenford, England, UB6 8EX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Walid Shehzad Ali
Notified on:19 March 2020
Status:Active
Date of birth:February 1991
Nationality:Pakistani
Country of residence:England
Address:11, Hicks Avenue, Greenford, England, UB6 8EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Accounts

Accounts with accounts type micro entity.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Accounts

Accounts with accounts type micro entity.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Persons with significant control

Change to a person with significant control.

Download
2021-06-23Officers

Termination director company with name termination date.

Download
2021-06-23Officers

Termination secretary company with name termination date.

Download
2021-06-23Persons with significant control

Cessation of a person with significant control.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type micro entity.

Download
2020-10-08Officers

Appoint person secretary company with name date.

Download
2020-10-08Officers

Appoint person director company with name date.

Download
2020-08-25Officers

Termination director company with name termination date.

Download
2020-08-25Persons with significant control

Notification of a person with significant control.

Download
2020-08-25Persons with significant control

Cessation of a person with significant control.

Download
2020-06-16Persons with significant control

Notification of a person with significant control.

Download
2020-06-15Officers

Appoint person director company with name date.

Download
2020-04-29Confirmation statement

Confirmation statement with updates.

Download
2020-04-29Persons with significant control

Change to a person with significant control.

Download
2020-03-23Persons with significant control

Notification of a person with significant control.

Download
2020-03-23Officers

Appoint person director company with name date.

Download
2020-03-23Officers

Termination director company with name termination date.

Download
2020-03-23Persons with significant control

Cessation of a person with significant control.

Download
2020-03-19Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.