ZEDRA HOLDINGS UK LIMITED
Company Documents
Date | Description |
---|---|
06/06/256 June 2025 New | Secretary's details changed for Zedra Corporate Solutions Uk Limited on 2025-06-06 |
15/05/2515 May 2025 | Full accounts made up to 2024-12-31 |
08/05/258 May 2025 | Confirmation statement made on 2025-05-07 with updates |
26/02/2526 February 2025 | Director's details changed for Mrs Manjinder Kaur Basi on 2025-02-26 |
08/11/248 November 2024 | Appointment of Mrs Manjinder Kaur Basi as a director on 2024-11-06 |
07/11/247 November 2024 | Termination of appointment of Rachael Clare Fortescue as a director on 2024-11-06 |
28/09/2428 September 2024 | Full accounts made up to 2023-12-31 |
06/08/246 August 2024 | Resolutions |
06/08/246 August 2024 | Memorandum and Articles of Association |
31/07/2431 July 2024 | Registration of charge 103835710004, created on 2024-07-26 |
24/05/2424 May 2024 | Satisfaction of charge 103835710003 in full |
24/05/2424 May 2024 | Satisfaction of charge 103835710002 in full |
24/05/2424 May 2024 | Satisfaction of charge 103835710001 in full |
20/05/2420 May 2024 | Notification of Zedra S.A. as a person with significant control on 2016-09-20 |
20/05/2420 May 2024 | Cessation of Zedra Holdings S.A. as a person with significant control on 2016-09-19 |
07/05/247 May 2024 | Confirmation statement made on 2024-05-07 with updates |
20/02/2420 February 2024 | Termination of appointment of Zedra Secretaries (Uk) Limited as a secretary on 2024-02-19 |
20/02/2420 February 2024 | Appointment of Zedra Corporate Solutions Uk Limited as a secretary on 2024-02-19 |
29/01/2429 January 2024 | Director's details changed for Ms Keeley Stock on 2024-01-19 |
04/01/244 January 2024 | Director's details changed for Ms Kim Anne Nash on 2024-01-02 |
04/01/244 January 2024 | Director's details changed for Ms Keeley Stock on 2024-01-02 |
27/09/2327 September 2023 | Full accounts made up to 2022-12-31 |
31/07/2331 July 2023 | Change of details for Zedra Holdings S.A. as a person with significant control on 2016-09-19 |
31/07/2331 July 2023 | Confirmation statement made on 2023-07-27 with updates |
25/07/2325 July 2023 | Director's details changed for Ms Kim Anne Nash on 2023-07-25 |
01/11/221 November 2022 | Termination of appointment of Richard Butcher as a director on 2022-10-31 |
01/11/221 November 2022 | Appointment of Ms Keeley Stock as a director on 2022-11-01 |
01/11/221 November 2022 | Appointment of Ms Kim Nash as a director on 2022-11-01 |
01/11/221 November 2022 | Termination of appointment of Cherie Maria Stannard as a director on 2022-10-31 |
01/10/221 October 2022 | Full accounts made up to 2021-12-31 |
01/03/221 March 2022 | Appointment of Mr Richard Butcher as a director on 2022-03-01 |
28/01/2228 January 2022 | Director's details changed for Miss Cherie Maria Stannard on 2022-01-28 |
02/12/212 December 2021 | Registration of charge 103835710003, created on 2021-11-26 |
27/07/2127 July 2021 | Confirmation statement made on 2021-07-27 with no updates |
30/06/2130 June 2021 | Termination of appointment of Duncan David Barnfather as a director on 2021-06-30 |
30/06/2130 June 2021 | Appointment of Mr David Rudge as a director on 2021-06-30 |
30/06/2130 June 2021 | Appointment of Miss Cherie Maria Stannard as a director on 2021-06-30 |
30/06/2130 June 2021 | Appointment of Mrs Rachael Clare Fortescue as a director on 2021-06-30 |
30/06/2130 June 2021 | Termination of appointment of Susan Veronica Bates as a director on 2021-06-30 |
19/08/2019 August 2020 | CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES |
07/02/207 February 2020 | APPOINTMENT TERMINATED, DIRECTOR ALAN TIDY |
23/01/2023 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 103835710001 |
22/01/2022 January 2020 | APPOINTMENT TERMINATED, DIRECTOR ALI SARIKHANI |
08/01/208 January 2020 | DIRECTOR APPOINTED MR STUART WALLACE MCLUCKIE |
08/01/208 January 2020 | DIRECTOR APPOINTED MRS SUSAN VERONICA BATES |
08/01/208 January 2020 | DIRECTOR APPOINTED MR DUNCAN DAVID BARNFATHER |
02/01/202 January 2020 | APPOINTMENT TERMINATED, SECRETARY ALEXANDER STEVENS |
02/01/202 January 2020 | APPOINTMENT TERMINATED, DIRECTOR NIELS NIELSEN |
02/01/202 January 2020 | CORPORATE SECRETARY APPOINTED ZEDRA SECRETARIES (UK) LIMITED |
18/12/1918 December 2019 | REGISTERED OFFICE CHANGED ON 18/12/2019 FROM 1 DUKES MEWS LONDON W1U 3ES UNITED KINGDOM |
27/09/1927 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
20/08/1920 August 2019 | CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES |
21/08/1821 August 2018 | CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES |
19/06/1819 June 2018 | 31/12/17 UNAUDITED ABRIDGED |
26/04/1826 April 2018 | SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER JAMES STEVENS / 26/04/2018 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
01/11/171 November 2017 | CURREXT FROM 30/09/2017 TO 31/12/2017 |
09/08/179 August 2017 | CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES |
14/10/1614 October 2016 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER STEVENS |
14/10/1614 October 2016 | DIRECTOR APPOINTED MR NIELS NIELSEN |
10/10/1610 October 2016 | DIRECTOR APPOINTED MR ALI REZA SARIKHANI |
19/09/1619 September 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ZEDRA HOLDINGS UK LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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