ZEDRA GLOBAL SERVICES (UK) LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Full accounts made up to 2024-12-31

View Document

01/04/251 April 2025 Confirmation statement made on 2025-04-01 with updates

View Document

02/12/242 December 2024 Termination of appointment of Sean Michael O'sullivan as a director on 2024-12-02

View Document

06/08/246 August 2024 Resolutions

View Document

06/08/246 August 2024 Memorandum and Articles of Association

View Document

31/07/2431 July 2024 Registration of charge 125446040003, created on 2024-07-26

View Document

24/05/2424 May 2024 Satisfaction of charge 125446040002 in full

View Document

24/05/2424 May 2024 Satisfaction of charge 125446040001 in full

View Document

18/05/2418 May 2024 Full accounts made up to 2023-12-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-04-01 with updates

View Document

29/01/2429 January 2024 Director's details changed for Ms Keeley Stock on 2024-01-19

View Document

05/01/245 January 2024 Director's details changed for Mr Sean Michael O'sullivan on 2024-01-02

View Document

02/01/242 January 2024 Registered office address changed from New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP United Kingdom to Birchin Court 5th Floor 19-25 Birchin Lane London EC3V 9DU on 2024-01-02

View Document

15/05/2315 May 2023 Full accounts made up to 2022-12-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-01 with updates

View Document

01/11/221 November 2022 Termination of appointment of Cherie Maria Stannard as a director on 2022-11-01

View Document

01/11/221 November 2022 Appointment of Mr Sean Michael O'sullivan as a director on 2022-11-01

View Document

06/04/226 April 2022 Confirmation statement made on 2022-04-01 with updates

View Document

07/12/217 December 2021 Resolutions

View Document

07/12/217 December 2021 Memorandum and Articles of Association

View Document

07/12/217 December 2021 Resolutions

View Document

02/12/212 December 2021 Registration of charge 125446040002, created on 2021-11-26

View Document

11/11/2111 November 2021 Director's details changed for Miss Cherie Maria Stannard on 2021-10-21

View Document

08/07/218 July 2021 Termination of appointment of Zedra Secretaries (Uk) Limited as a secretary on 2021-07-07

View Document

08/07/218 July 2021 Termination of appointment of Soledad Garcia Jimenez as a director on 2021-07-07

View Document

08/07/218 July 2021 Termination of appointment of Duncan David Barnfather as a director on 2021-07-07

View Document

08/07/218 July 2021 Termination of appointment of Stuart Wallace Mcluckie as a director on 2021-07-07

View Document

06/07/216 July 2021 Full accounts made up to 2020-12-31

View Document

06/04/206 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SOLEDAD GARCIA JIMENEZ / 02/04/2020

View Document

02/04/202 April 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/04/202 April 2020 CURRSHO FROM 30/04/2021 TO 31/12/2020

View Document


More Company Information