Download leads from Nexok and grow your business. Find out more

Aariz Investment Ltd

Documents

Total Documents31
Total Pages117

Filing History

22 August 2023Total exemption full accounts made up to 31 March 2023
7 August 2023Confirmation statement made on 23 July 2023 with updates
16 September 2022Total exemption full accounts made up to 31 March 2022
24 August 2022Registered office address changed from 555-557 Cranbrook Road Ilford Essex IG2 6HE England to 5 Heathcote Maidenhead SL6 2UF on 24 August 2022
4 August 2022Confirmation statement made on 23 July 2022 with updates
9 February 2022Registration of charge 125214060004, created on 8 February 2022
14 December 2021Total exemption full accounts made up to 31 March 2021
23 July 2021Confirmation statement made on 23 July 2021 with updates
22 July 2021Correction of a Director's date of birth incorrectly stated on incorporation / mrs sumar rahman
22 July 2021Correction of a Director's date of birth incorrectly stated on incorporation / mr kashif rahman
14 May 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
14 May 2021Resolutions
  • RES13 ‐ Company approved under secion 190 to acquire non-cash assets held by property lane 19/03/2021
14 May 2021Statement of capital following an allotment of shares on 19 March 2021
  • GBP 200
5 May 2021Director's details changed for Mrs Sumar Rahman on 25 April 2021
5 May 2021Director's details changed for Mr Kashif Rahman on 24 April 2021
4 May 2021Change of details for Mrs Sumar Rahman as a person with significant control on 17 March 2020
29 April 2021Change of details for Mr Kashif Rahman as a person with significant control on 17 March 2020
28 April 2021Change of details for Mr Kashif Rahman as a person with significant control on 17 March 2020
28 April 2021Change of details for Mr Kashif Rahman as a person with significant control on 17 March 2020
28 April 2021Change of details for Mr Kashif Rahman as a person with significant control on 17 March 2020
28 April 2021Change of details for Mrs Sumar Rahman as a person with significant control on 17 March 2020
28 April 2021Change of details for Mr Kashif Rahman as a person with significant control on 17 March 2020
27 April 2021Cessation of Kashif Rahman as a person with significant control on 17 March 2020
27 April 2021Notification of Sumar Rahman as a person with significant control on 17 March 2020
27 April 2021Cessation of Sumar Rahman as a person with significant control on 17 March 2020
27 April 2021Notification of Kashif Rahman as a person with significant control on 17 March 2020
31 March 2021Registration of charge 125214060003, created on 19 March 2021
31 March 2021Registration of charge 125214060002, created on 19 March 2021
24 March 2021Registration of charge 125214060001, created on 19 March 2021
17 March 2020Incorporation
Statement of capital on 2020-03-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
17 March 2020Incorporation
Statement of capital on 2020-03-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The directors' dates of birth were removed on 21/07/2021 as they were factually inaccurate or were derived from something factually inaccurate.
Sign up now to grow your client base. Plans & Pricing