ZEDRA GLOBAL SERVICES (UK) LIMITED
Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Full accounts made up to 2024-12-31 |
01/04/251 April 2025 | Confirmation statement made on 2025-04-01 with updates |
02/12/242 December 2024 | Termination of appointment of Sean Michael O'sullivan as a director on 2024-12-02 |
06/08/246 August 2024 | Resolutions |
06/08/246 August 2024 | Memorandum and Articles of Association |
31/07/2431 July 2024 | Registration of charge 125446040003, created on 2024-07-26 |
24/05/2424 May 2024 | Satisfaction of charge 125446040002 in full |
24/05/2424 May 2024 | Satisfaction of charge 125446040001 in full |
18/05/2418 May 2024 | Full accounts made up to 2023-12-31 |
03/04/243 April 2024 | Confirmation statement made on 2024-04-01 with updates |
29/01/2429 January 2024 | Director's details changed for Ms Keeley Stock on 2024-01-19 |
05/01/245 January 2024 | Director's details changed for Mr Sean Michael O'sullivan on 2024-01-02 |
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 |
15/05/2315 May 2023 | Full accounts made up to 2022-12-31 |
11/04/2311 April 2023 | Confirmation statement made on 2023-04-01 with updates |
01/11/221 November 2022 | Termination of appointment of Cherie Maria Stannard as a director on 2022-11-01 |
01/11/221 November 2022 | Appointment of Mr Sean Michael O'sullivan as a director on 2022-11-01 |
06/04/226 April 2022 | Confirmation statement made on 2022-04-01 with updates |
07/12/217 December 2021 | Resolutions |
07/12/217 December 2021 | Memorandum and Articles of Association |
07/12/217 December 2021 | Resolutions |
02/12/212 December 2021 | Registration of charge 125446040002, created on 2021-11-26 |
11/11/2111 November 2021 | Director's details changed for Miss Cherie Maria Stannard on 2021-10-21 |
08/07/218 July 2021 | Termination of appointment of Zedra Secretaries (Uk) Limited as a secretary on 2021-07-07 |
08/07/218 July 2021 | Termination of appointment of Soledad Garcia Jimenez as a director on 2021-07-07 |
08/07/218 July 2021 | Termination of appointment of Duncan David Barnfather as a director on 2021-07-07 |
08/07/218 July 2021 | Termination of appointment of Stuart Wallace Mcluckie as a director on 2021-07-07 |
06/07/216 July 2021 | Full accounts made up to 2020-12-31 |
06/04/206 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR SOLEDAD GARCIA JIMENEZ / 02/04/2020 |
02/04/202 April 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
02/04/202 April 2020 | CURRSHO FROM 30/04/2021 TO 31/12/2020 |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company