Company NameRIZ Accountancy Services Ltd
DirectorRukhsana Rizvi
Company StatusActive
Company Number08332753
CategoryPrivate Limited Company
Incorporation Date17 December 2012(11 years, 4 months ago)
Previous NameRizvi Accountancy Services Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Director

Director NameMrs Rukhsana Rizvi
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2012(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressHuddle- Rr Business 4th Floor
3 Shortlands
London
W6 8DA

Location

Registered AddressHuddle- Rr Business 4th Floor
3 Shortlands
London
W6 8DA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Rukhsana Rizvi
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,788
Cash£87
Current Liabilities£14,085

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Filing History

8 November 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
26 September 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
11 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
15 August 2019Registered office address changed from Rr Business & Forensic Services Orega Hammersmith, 3rd Floor 3 Shortlands London W6 8DA England to Rr Business & Forensic Services 3rd Floor 3 Shortlands London W6 8DA on 15 August 2019 (1 page)
19 April 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
26 February 2019Registered office address changed from Rr Business & Forensic Services Clarendon House 125 Shenley Road Borehamwood WD6 1AG England to Rr Business & Forensic Services Orega Hammersmith, 3rd Floor 3 Shortlands London W6 8DA on 26 February 2019 (1 page)
15 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
15 October 2018Registered office address changed from Clarendon House 125 Shenley Road Borehamwood WD6 1AG England to Rr Business & Forensic Services Clarendon House 125 Shenley Road Borehamwood WD6 1AG on 15 October 2018 (1 page)
30 August 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
16 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
19 August 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
19 August 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
16 June 2017Registered office address changed from 106 Hawthorn Way Shepperton Middlesex TW17 8QD to Clarendon House 125 Shenley Road Borehamwood WD6 1AG on 16 June 2017 (1 page)
16 June 2017Registered office address changed from 106 Hawthorn Way Shepperton Middlesex TW17 8QD to Clarendon House 125 Shenley Road Borehamwood WD6 1AG on 16 June 2017 (1 page)
16 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
16 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
4 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-04
  • GBP 100
(3 pages)
4 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-04
  • GBP 100
(3 pages)
5 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 August 2015Registered office address changed from Falcon Suite 3 New Court 82 Station Road Hampton TW12 2AX to 106 Hawthorn Way Shepperton Middlesex TW17 8QD on 16 August 2015 (1 page)
16 August 2015Registered office address changed from Falcon Suite 3 New Court 82 Station Road Hampton TW12 2AX to 106 Hawthorn Way Shepperton Middlesex TW17 8QD on 16 August 2015 (1 page)
22 October 2014Director's details changed for Mrs Rukhsana Rizvi on 1 May 2014 (2 pages)
22 October 2014Director's details changed for Mrs Rukhsana Rizvi on 1 May 2014 (2 pages)
22 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(3 pages)
22 October 2014Director's details changed for Mrs Rukhsana Rizvi on 1 May 2014 (2 pages)
22 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(3 pages)
2 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 February 2014Company name changed rizvi accountancy services LTD\certificate issued on 25/02/14
  • RES15 ‐ Change company name resolution on 2014-02-24
  • NM01 ‐ Change of name by resolution
(3 pages)
25 February 2014Company name changed rizvi accountancy services LTD\certificate issued on 25/02/14
  • RES15 ‐ Change company name resolution on 2014-02-24
  • NM01 ‐ Change of name by resolution
(3 pages)
13 December 2013Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 13 December 2013 (1 page)
13 December 2013Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 13 December 2013 (1 page)
25 October 2013Registered office address changed from 86 Arnold Crescent Isleworth Middlesex TW7 7NU on 25 October 2013 (1 page)
25 October 2013Registered office address changed from 86 Arnold Crescent Isleworth Middlesex TW7 7NU on 25 October 2013 (1 page)
20 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-20
  • GBP 100
(3 pages)
20 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-20
  • GBP 100
(3 pages)
18 April 2013Registered office address changed from Clarendon House 125 Shenley Road Borehamwood Hertfordshire WD6 1AG England on 18 April 2013 (1 page)
18 April 2013Registered office address changed from Clarendon House 125 Shenley Road Borehamwood Hertfordshire WD6 1AG England on 18 April 2013 (1 page)
17 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
17 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
17 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)