AZR LIMITED

Register to unlock more data on OkredoRegister

AZR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05146004

Incorporation date

04/06/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Catalyst House 720 Centennial Court, Centennial Park, Elstree, Hertfordshire WD6 3SYCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/2004)
dot icon24/12/2025
Compulsory strike-off action has been discontinued
dot icon23/12/2025
First Gazette notice for compulsory strike-off
dot icon23/12/2025
Micro company accounts made up to 2024-09-30
dot icon14/08/2025
Confirmation statement made on 2025-06-04 with no updates
dot icon21/01/2025
Compulsory strike-off action has been discontinued
dot icon20/01/2025
Micro company accounts made up to 2023-09-30
dot icon14/01/2025
Compulsory strike-off action has been suspended
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon04/06/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon02/03/2024
Compulsory strike-off action has been discontinued
dot icon28/02/2024
Micro company accounts made up to 2022-09-30
dot icon08/12/2023
Compulsory strike-off action has been suspended
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon04/06/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon22/12/2022
Compulsory strike-off action has been discontinued
dot icon21/12/2022
Micro company accounts made up to 2021-09-30
dot icon10/09/2022
Compulsory strike-off action has been suspended
dot icon30/08/2022
First Gazette notice for compulsory strike-off
dot icon08/06/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon14/11/2021
Compulsory strike-off action has been discontinued
dot icon12/11/2021
Micro company accounts made up to 2020-09-30
dot icon09/10/2021
Compulsory strike-off action has been suspended
dot icon14/09/2021
First Gazette notice for compulsory strike-off
dot icon07/06/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon30/09/2020
Micro company accounts made up to 2019-09-30
dot icon06/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon26/10/2019
Compulsory strike-off action has been discontinued
dot icon25/10/2019
Micro company accounts made up to 2018-09-30
dot icon05/10/2019
Compulsory strike-off action has been suspended
dot icon03/09/2019
First Gazette notice for compulsory strike-off
dot icon06/06/2019
Registered office address changed from 79 College Road Harrow Middlesex HA1 1BD to Catalyst House 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY on 2019-06-06
dot icon05/06/2019
Register inspection address has been changed from C/O Azr Limited 79 College Road Harrow Middlesex HA1 1BD England to Catalyst House 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY
dot icon04/06/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon23/01/2019
Termination of appointment of Zaffer Fazleabbas Hassanali Raniwala as a director on 2018-12-31
dot icon02/07/2018
Termination of appointment of Zohra Zaffer Raniwala as a secretary on 2018-07-02
dot icon02/07/2018
Confirmation statement made on 2018-06-04 with updates
dot icon29/06/2018
Micro company accounts made up to 2017-09-30
dot icon15/05/2018
Cessation of Zaffer Fazleabbas Hassanali Raniwala as a person with significant control on 2018-05-15
dot icon15/05/2018
Change of details for Mr Asif Ali Raniwala as a person with significant control on 2018-05-15
dot icon04/07/2017
Confirmation statement made on 2017-06-04 with updates
dot icon04/07/2017
Notification of Zaffer Fazleabbas Hassanali Raniwala as a person with significant control on 2017-06-04
dot icon04/07/2017
Notification of Asif Ali Raniwala as a person with significant control on 2017-06-04
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon08/06/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon03/07/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon06/03/2015
Registration of charge 051460040001, created on 2015-03-02
dot icon04/10/2014
Compulsory strike-off action has been discontinued
dot icon03/10/2014
Total exemption small company accounts made up to 2013-09-30
dot icon30/09/2014
First Gazette notice for compulsory strike-off
dot icon04/06/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon29/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon13/06/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon28/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon21/06/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon06/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon25/06/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon25/06/2011
Register(s) moved to registered inspection location
dot icon25/06/2011
Register inspection address has been changed
dot icon13/10/2010
Total exemption small company accounts made up to 2009-09-30
dot icon06/08/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon17/01/2010
Total exemption small company accounts made up to 2008-09-30
dot icon09/12/2009
Appointment of Mr Asif Ali Raniwala as a director
dot icon04/08/2009
Return made up to 04/06/09; full list of members
dot icon16/05/2009
Total exemption small company accounts made up to 2007-09-30
dot icon11/05/2009
Registered office changed on 11/05/2009 from -, 2 gayton road harrow middlesex HA1 2XU
dot icon15/01/2009
Total exemption small company accounts made up to 2006-09-30
dot icon30/07/2008
Return made up to 04/06/08; full list of members
dot icon21/06/2007
Return made up to 04/06/07; full list of members
dot icon16/03/2007
Total exemption small company accounts made up to 2005-09-30
dot icon17/07/2006
Ad 05/09/04--------- £ si 98@1=98
dot icon17/07/2006
Return made up to 04/06/06; full list of members
dot icon17/07/2006
Registered office changed on 17/07/06 from: c/o raniwala chartered accountants, suite 101 2 gayton road harrow HA1 2XU
dot icon22/08/2005
Return made up to 04/06/05; full list of members
dot icon12/05/2005
Accounting reference date extended from 30/06/05 to 30/09/05
dot icon27/08/2004
Secretary resigned
dot icon27/08/2004
New secretary appointed
dot icon12/08/2004
Ad 05/08/04--------- £ si 98@1=98 £ ic 2/100
dot icon04/06/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.19K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RCA SECRETARIAL SERVICES LTD
Corporate Secretary
04/06/2004 - 23/08/2004
15
Raniwala, Zaffer Fazleabbas Hassanali
Director
04/06/2004 - 31/12/2018
4
Mr Asif Ali Raniwala
Director
18/11/2009 - Present
-
Raniwala, Zohra Zaffer
Secretary
23/08/2004 - 02/07/2018
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AZR LIMITED

AZR LIMITED is an(a) Active company incorporated on 04/06/2004 with the registered office located at Catalyst House 720 Centennial Court, Centennial Park, Elstree, Hertfordshire WD6 3SY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AZR LIMITED?

toggle

AZR LIMITED is currently Active. It was registered on 04/06/2004 .

Where is AZR LIMITED located?

toggle

AZR LIMITED is registered at Catalyst House 720 Centennial Court, Centennial Park, Elstree, Hertfordshire WD6 3SY.

What does AZR LIMITED do?

toggle

AZR LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for AZR LIMITED?

toggle

The latest filing was on 24/12/2025: Compulsory strike-off action has been discontinued.