ZEDRA HOLDINGS UK LIMITED

Company Documents

DateDescription
06/06/256 June 2025 NewSecretary's details changed for Zedra Corporate Solutions Uk Limited on 2025-06-06

View Document

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

View Document

08/05/258 May 2025 Confirmation statement made on 2025-05-07 with updates

View Document

26/02/2526 February 2025 Director's details changed for Mrs Manjinder Kaur Basi on 2025-02-26

View Document

08/11/248 November 2024 Appointment of Mrs Manjinder Kaur Basi as a director on 2024-11-06

View Document

07/11/247 November 2024 Termination of appointment of Rachael Clare Fortescue as a director on 2024-11-06

View Document

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

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 103835710004, created on 2024-07-26

View Document

24/05/2424 May 2024 Satisfaction of charge 103835710003 in full

View Document

24/05/2424 May 2024 Satisfaction of charge 103835710002 in full

View Document

24/05/2424 May 2024 Satisfaction of charge 103835710001 in full

View Document

20/05/2420 May 2024 Notification of Zedra S.A. as a person with significant control on 2016-09-20

View Document

20/05/2420 May 2024 Cessation of Zedra Holdings S.A. as a person with significant control on 2016-09-19

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-07 with updates

View Document

20/02/2420 February 2024 Termination of appointment of Zedra Secretaries (Uk) Limited as a secretary on 2024-02-19

View Document

20/02/2420 February 2024 Appointment of Zedra Corporate Solutions Uk Limited as a secretary on 2024-02-19

View Document

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

View Document

04/01/244 January 2024 Director's details changed for Ms Kim Anne Nash on 2024-01-02

View Document

04/01/244 January 2024 Director's details changed for Ms Keeley Stock on 2024-01-02

View Document

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

View Document

31/07/2331 July 2023 Change of details for Zedra Holdings S.A. as a person with significant control on 2016-09-19

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-27 with updates

View Document

25/07/2325 July 2023 Director's details changed for Ms Kim Anne Nash on 2023-07-25

View Document

01/11/221 November 2022 Termination of appointment of Richard Butcher as a director on 2022-10-31

View Document

01/11/221 November 2022 Appointment of Ms Keeley Stock 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

01/11/221 November 2022 Termination of appointment of Cherie Maria Stannard as a director on 2022-10-31

View Document

01/10/221 October 2022 Full accounts made up to 2021-12-31

View Document

01/03/221 March 2022 Appointment of Mr Richard Butcher as a director on 2022-03-01

View Document

28/01/2228 January 2022 Director's details changed for Miss Cherie Maria Stannard on 2022-01-28

View Document

02/12/212 December 2021 Registration of charge 103835710003, created on 2021-11-26

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

30/06/2130 June 2021 Termination of appointment of Duncan David Barnfather as a director on 2021-06-30

View Document

30/06/2130 June 2021 Appointment of Mr David Rudge as a director on 2021-06-30

View Document

30/06/2130 June 2021 Appointment of Miss Cherie Maria Stannard as a director on 2021-06-30

View Document

30/06/2130 June 2021 Appointment of Mrs Rachael Clare Fortescue as a director on 2021-06-30

View Document

30/06/2130 June 2021 Termination of appointment of Susan Veronica Bates as a director on 2021-06-30

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

07/02/207 February 2020 APPOINTMENT TERMINATED, DIRECTOR ALAN TIDY

View Document

23/01/2023 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 103835710001

View Document

22/01/2022 January 2020 APPOINTMENT TERMINATED, DIRECTOR ALI SARIKHANI

View Document

08/01/208 January 2020 DIRECTOR APPOINTED MR STUART WALLACE MCLUCKIE

View Document

08/01/208 January 2020 DIRECTOR APPOINTED MRS SUSAN VERONICA BATES

View Document

08/01/208 January 2020 DIRECTOR APPOINTED MR DUNCAN DAVID BARNFATHER

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, SECRETARY ALEXANDER STEVENS

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR NIELS NIELSEN

View Document

02/01/202 January 2020 CORPORATE SECRETARY APPOINTED ZEDRA SECRETARIES (UK) LIMITED

View Document

18/12/1918 December 2019 REGISTERED OFFICE CHANGED ON 18/12/2019 FROM 1 DUKES MEWS LONDON W1U 3ES UNITED KINGDOM

View Document

27/09/1927 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

19/06/1819 June 2018 31/12/17 UNAUDITED ABRIDGED

View Document

26/04/1826 April 2018 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER JAMES STEVENS / 26/04/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/11/171 November 2017 CURREXT FROM 30/09/2017 TO 31/12/2017

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

14/10/1614 October 2016 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER STEVENS

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED MR NIELS NIELSEN

View Document

10/10/1610 October 2016 DIRECTOR APPOINTED MR ALI REZA SARIKHANI

View Document

19/09/1619 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information