ZEDRA GOVERNANCE HOLDINGS LIMITED

Company Documents

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

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-17 with updates

View Document

28/09/2428 September 2024 Full accounts made up to 2023-12-31

View Document

31/07/2431 July 2024 Registration of charge 105132170003, created on 2024-07-26

View Document

05/01/245 January 2024 Director's details changed for Mr David Rudge on 2024-01-02

View Document

05/01/245 January 2024 Director's details changed for Ms Kim Anne Nash 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

17/11/2317 November 2023 Confirmation statement made on 2023-11-17 with updates

View Document

27/09/2327 September 2023 Full accounts made up to 2022-12-31

View Document

30/03/2330 March 2023 Certificate of change of name

View Document

10/02/2310 February 2023 Previous accounting period shortened from 2023-04-30 to 2022-12-31

View Document

23/01/2323 January 2023 Accounts for a small company made up to 2022-04-30

View Document

03/01/233 January 2023 Registered office address changed from 4th Floor, the Anchorage, 34 Bridge Street Reading RG1 2LU England to New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP on 2023-01-03

View Document

03/01/233 January 2023 Director's details changed for Mr David Rudge on 2023-01-03

View Document

03/01/233 January 2023 Director's details changed for Ms Kim Anne Nash on 2023-01-03

View Document

03/01/233 January 2023 Termination of appointment of Pitsec Limited as a secretary on 2023-01-01

View Document

17/11/2217 November 2022 Confirmation statement made on 2022-11-17 with updates

View Document

01/11/221 November 2022 Termination of appointment of Richard Butcher as a director on 2022-11-01

View Document

01/11/221 November 2022 Appointment of Ms Kim Nash as a director on 2022-11-01

View Document

13/01/2213 January 2022 Termination of appointment of Alison Bostock as a director on 2021-12-20

View Document

13/01/2213 January 2022 Termination of appointment of Colin David Richardson as a director on 2021-12-20

View Document

13/01/2213 January 2022 Termination of appointment of David Jeremy Hosford as a director on 2021-12-20

View Document

13/01/2213 January 2022 Termination of appointment of David Birdwood Archer as a director on 2021-12-20

View Document

13/01/2213 January 2022 Appointment of Mr Stuart Wallace Mcluckie as a director on 2021-12-21

View Document

13/01/2213 January 2022 Appointment of Mr David Rudge as a director on 2021-12-21

View Document

13/01/2213 January 2022 Termination of appointment of Kim Nash as a director on 2021-12-20

View Document

07/01/227 January 2022 Statement of capital following an allotment of shares on 2021-12-20

View Document

19/11/2119 November 2021 Accounts for a small company made up to 2021-04-30

View Document

06/10/216 October 2021 Satisfaction of charge 105132170002 in full

View Document

31/05/1931 May 2019 REGISTERED OFFICE CHANGED ON 31/05/2019 FROM 47 CASTLE STREET READING RG1 7SR UNITED KINGDOM

View Document

01/03/191 March 2019 CORPORATE SECRETARY APPOINTED PITSEC LIMITED

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

31/10/1831 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105132170002

View Document

23/10/1823 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105132170001

View Document

10/09/1810 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

29/05/1829 May 2018 30/11/17 STATEMENT OF CAPITAL GBP 2583135

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES

View Document

09/01/189 January 2018 CESSATION OF RICHARD BUTCHER AS A PSC

View Document

09/11/179 November 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID BIRDWOOD ARCHER / 31/10/2017

View Document

09/11/179 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BIRDWOOD ARCHER / 31/10/2017

View Document

01/08/171 August 2017 CURREXT FROM 31/12/2017 TO 30/04/2018

View Document

15/05/1715 May 2017 27/04/17 STATEMENT OF CAPITAL GBP 1753135.00

View Document

12/05/1712 May 2017 CONSOLIDATION 26/04/17

View Document

12/05/1712 May 2017 26/04/17 STATEMENT OF CAPITAL GBP 2.00

View Document

11/05/1711 May 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/05/1710 May 2017 ADOPT ARTICLES 26/04/2017

View Document

05/05/175 May 2017 DIRECTOR APPOINTED MRS ALISON BOSTOCK

View Document

05/05/175 May 2017 DIRECTOR APPOINTED MR COLIN DAVID RICHARDSON

View Document

05/05/175 May 2017 DIRECTOR APPOINTED MR DAVID JEREMY HOSFORD

View Document

05/05/175 May 2017 DIRECTOR APPOINTED MS KIM NASH

View Document

04/05/174 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105132170001

View Document

06/12/166 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information