NEEZ LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-29 View Report
Persons with significant control. Change date: 2023-12-20. Psc name: Mr Afran Kazi. 2023-12-20 View Report
Persons with significant control. Change date: 2023-12-20. Psc name: Mr Iqbal Hossain. 2023-12-20 View Report
Confirmation statement. Statement with no updates. 2023-05-02 View Report
Accounts. Accounts type micro entity. 2022-12-29 View Report
Confirmation statement. Statement with no updates. 2022-05-09 View Report
Accounts. Accounts type micro entity. 2021-12-30 View Report
Officers. Officer name: Mr Afran Kazi. Change date: 2014-03-19. 2021-05-08 View Report
Confirmation statement. Statement with no updates. 2021-05-08 View Report
Accounts. Accounts type micro entity. 2021-03-30 View Report
Officers. Change date: 2021-03-02. Officer name: Mr Afran Kazi. 2021-03-02 View Report
Officers. Change date: 2021-02-15. Officer name: Mr Iqbal Hossain. 2021-02-16 View Report
Persons with significant control. Psc name: Mr Iqbal Hossain. Change date: 2021-02-15. 2021-02-16 View Report
Confirmation statement. Statement with no updates. 2020-05-05 View Report
Address. Change date: 2020-03-26. Old address: 34 Turner Street London E1 2AS England. New address: Unit 02 34 Turner Street London E1 2AS. 2020-03-26 View Report
Accounts. Accounts type micro entity. 2019-12-31 View Report
Officers. Officer name: Mr Iqbal Hossain. Change date: 2019-02-01. 2019-05-08 View Report
Persons with significant control. Change date: 2019-02-01. Psc name: Mr Iqbal Hossain. 2019-05-08 View Report
Address. Old address: 56-60 Nelson Street 2nd Floor London E1 2DE England. New address: 34 Turner Street London E1 2AS. Change date: 2019-05-08. 2019-05-08 View Report
Confirmation statement. Statement with no updates. 2019-04-18 View Report
Accounts. Accounts type micro entity. 2018-12-28 View Report
Confirmation statement. Statement with no updates. 2018-05-02 View Report
Accounts. Accounts type micro entity. 2017-05-23 View Report
Confirmation statement. Statement with updates. 2017-04-20 View Report
Accounts. Accounts type total exemption small. 2016-12-23 View Report
Address. New address: 56-60 Nelson Street 2nd Floor London E1 2DE. Old address: 108 Whitechapel Road London E1 1JE England. Change date: 2016-08-12. 2016-08-12 View Report
Annual return. With made up date full list shareholders. 2016-05-09 View Report
Officers. Officer name: Mr Afran Kazi. Change date: 2015-11-06. 2016-05-09 View Report
Address. Change date: 2016-05-09. Old address: 56-60 Nelson Street 2nd Floor London E1 2DE. New address: 108 Whitechapel Road London E1 1JE. 2016-05-09 View Report
Officers. Officer name: Mr Iqbal Hossain. Change date: 2015-05-01. 2016-05-09 View Report
Accounts. Accounts type total exemption small. 2015-12-14 View Report
Annual return. With made up date full list shareholders. 2015-05-05 View Report
Address. Change date: 2014-09-09. Old address: 56-60 Nelson Street London E1 2DE England. New address: 56-60 Nelson Street 2Nd Floor London E1 2DE. 2014-09-09 View Report
Address. Change date: 2014-08-19. New address: 56-60 Nelson Street London E1 2DE. Old address: 50-60 Nelson Street London E1 2DE England. 2014-08-19 View Report
Address. Old address: 101 Commercial Road Duru House (Ground Floor) Unit 1 London E1 1RD. Change date: 2014-08-12. New address: 50-60 Nelson Street London E1 2DE. 2014-08-12 View Report
Annual return. With made up date full list shareholders. 2014-05-14 View Report
Address. Old address: 34 Willis House Hale Street London E14 0BX. Change date: 2014-05-08. 2014-05-08 View Report
Annual return. With made up date full list shareholders. 2014-04-26 View Report
Address. Old address: 34 Wills House Hale Street London E14 0BX. Change date: 2014-04-26. 2014-04-26 View Report
Officers. Officer name: Mr Afran Kazi. Change date: 2014-04-11. 2014-04-26 View Report
Officers. Change date: 2014-04-11. Officer name: Mr Iqbal Hossain. 2014-04-26 View Report
Annual return. With made up date full list shareholders. 2014-04-26 View Report
Address. Old address: Flat 12 Fitzgerald House 169 East India Dock Road London E14 0HH England. Change date: 2014-03-25. 2014-03-25 View Report
Incorporation. Incorporation company. 2014-03-19 View Report