ZEDRA PO PAYMENTS LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Full accounts made up to 2023-12-31

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-09 with updates

View Document

13/08/2413 August 2024 Change of details for Alti Po Limited as a person with significant control on 2024-07-08

View Document

08/07/248 July 2024 Certificate of change of name

View Document

13/05/2413 May 2024 Change of details for Alti Po Limited as a person with significant control on 2024-05-13

View Document

13/05/2413 May 2024 Director's details changed for Ms Helen Ann Jones on 2024-05-13

View Document

13/05/2413 May 2024 Registered office address changed from Level 5 Nova North 11 Bressenden Place London SW1E 5BY England to Birchin Court 5th Floor 19-25 Birchin Lane London EC3V 9DU on 2024-05-13

View Document

09/05/249 May 2024 Termination of appointment of Charles Peter Nigel Filmer as a director on 2024-05-08

View Document

09/05/249 May 2024 Termination of appointment of Robert James Stanley Burton as a director on 2024-05-08

View Document

09/05/249 May 2024 Appointment of Mr Stuart Wallace Mcluckie as a director on 2024-05-08

View Document

09/05/249 May 2024 Appointment of Mr David Rudge as a director on 2024-05-08

View Document

10/04/2410 April 2024 Change of details for Alti Po Limited as a person with significant control on 2016-12-16

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Change of details for Alti Po Limited as a person with significant control on 2023-12-19

View Document

19/12/2319 December 2023 Registered office address changed from 10 Old Burlington Street London W1S 3AG England to Level 5 Nova North 11 Bressenden Place London SW1E 5BY on 2023-12-19

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-09 with updates

View Document

16/10/2316 October 2023 Accounts for a small company made up to 2022-12-31

View Document

29/09/2329 September 2023 Termination of appointment of Marc Simon Cane as a director on 2023-09-29

View Document

15/05/2315 May 2023 Change of details for Alvarium Po Limited as a person with significant control on 2023-04-19

View Document

19/04/2319 April 2023 Certificate of change of name

View Document

01/02/231 February 2023 Appointment of Mr Marc Simon Cane as a director on 2023-02-01

View Document

17/01/2317 January 2023 Resolutions

View Document

17/01/2317 January 2023 Resolutions

View Document

14/01/2314 January 2023 Memorandum and Articles of Association

View Document

13/01/2313 January 2023 Accounts for a small company made up to 2021-12-31

View Document

09/01/239 January 2023 Termination of appointment of Nicholas Barker as a director on 2023-01-04

View Document

08/01/238 January 2023 Resolutions

View Document

08/01/238 January 2023 Resolutions

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

10/01/2210 January 2022 Full accounts made up to 2020-12-31

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-09 with updates

View Document

29/09/2129 September 2021 Resolutions

View Document

29/09/2129 September 2021 Resolutions

View Document

29/09/2129 September 2021 Memorandum and Articles of Association

View Document

29/09/2129 September 2021 Resolutions

View Document

29/09/2129 September 2021 Resolutions

View Document

28/09/2128 September 2021 Resolutions

View Document

28/09/2128 September 2021 Resolutions

View Document

28/09/2128 September 2021 Statement of capital following an allotment of shares on 2021-09-17

View Document

02/08/182 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/07/1811 July 2018 REGISTERED OFFICE CHANGED ON 11/07/2018 FROM
9 CLIFFORD STREET CLIFFORD STREET
LONDON
W1S 2FT
ENGLAND

View Document

11/07/1811 July 2018 PSC'S CHANGE OF PARTICULARS / LJ MANAGEMENT (UK) LIMITED / 11/07/2018

View Document

11/07/1811 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES PETER NIGEL FILMER / 11/07/2018

View Document

11/07/1811 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES STANLEY BURTON / 11/07/2018

View Document

19/02/1819 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES STANLEY BURTON / 13/02/2018

View Document

13/02/1813 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES STANLEY BURTON / 13/02/2018

View Document

13/02/1813 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES PETER NIGEL FILMER / 13/02/2018

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOLLOWAY

View Document

11/04/1711 April 2017 DIRECTOR APPOINTED MISS HELEN ANN JONES

View Document

28/03/1728 March 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD O'HAGAN

View Document

28/03/1728 March 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD O'HAGAN

View Document

28/03/1728 March 2017 APPOINTMENT TERMINATED, DIRECTOR ELLIOT SHAVE

View Document

15/03/1715 March 2017 DIRECTOR APPOINTED MR NICHOLAS BARKER

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, DIRECTOR MARC FARROR

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

04/11/164 November 2016 REGISTERED OFFICE CHANGED ON 04/11/2016 FROM
2ND FLOOR MKA HOUSE
36 KING STREET
MAIDENHEAD
BERKSHIRE
SL6 1NA

View Document

11/10/1611 October 2016 DIRECTOR APPOINTED MR RICHARD FRANKLIN O'HAGAN

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, DIRECTOR ANTONIA FILMER

View Document

09/03/169 March 2016 18/12/15 FULL LIST AMEND

View Document

23/02/1623 February 2016 COMPANY NAME CHANGED UNICORN ADMINISTRATION LIMITED
CERTIFICATE ISSUED ON 23/02/16

View Document

01/02/161 February 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

09/01/169 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

23/12/1523 December 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

10/07/1510 July 2015 DIRECTOR APPOINTED MR ROBERT JAMES STANLEY BURTON

View Document

09/07/159 July 2015 DIRECTOR APPOINTED MR ELLIOT PAUL SHAVE

View Document

09/07/159 July 2015 APPOINTMENT TERMINATED, DIRECTOR HARRY LAWSON JOHNSTON

View Document

09/07/159 July 2015 APPOINTMENT TERMINATED, DIRECTOR HARRY LAWSON JOHNSTON

View Document

09/07/159 July 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAMS

View Document

09/07/159 July 2015 DIRECTOR APPOINTED MR MARC MAITLAND FARROR

View Document

15/01/1515 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/03/143 March 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, DIRECTOR TOM SINGH

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/01/1315 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

05/01/135 January 2013 DIRECTOR APPOINTED HARRY ALEXANDER LAWSON JOHNSON

View Document

05/01/135 January 2013 DIRECTOR APPOINTED MR ANDREW CHARLES WILLIAMS

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/06/1212 June 2012 ADOPT ARTICLES 20/04/2012

View Document

04/01/124 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

03/01/123 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIA FILMER / 18/12/2011

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/05/113 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/05/113 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

14/01/1114 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/01/1015 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID HOLLOWAY / 01/10/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOM SINGH / 01/10/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIA FILMER / 01/10/2009

View Document

04/02/094 February 2009 DIRECTOR APPOINTED TOM SINGH

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/02/094 February 2009 SECRETARY RESIGNED ELIZABETH DEARING

View Document

04/02/094 February 2009 DIRECTOR RESIGNED ELIZABETH DEARING

View Document

04/02/094 February 2009 DIRECTOR APPOINTED CHRISTOPHER DAVID HOLLOWAY

View Document

14/01/0914 January 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/01/0814 January 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 REGISTERED OFFICE CHANGED ON 20/07/06 FROM: 3RD FLOOR 33 QUEEN STREET MAIDENHEAD BERKSHIRE SL6 1NA

View Document

06/02/066 February 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/02/0510 February 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/02/0423 February 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/07/039 July 2003 REGISTERED OFFICE CHANGED ON 09/07/03 FROM: 4 LEXHAM COURT THE COLONNADE HIGH STREET MAIDENHEAD BERKSHIRE SL6 1QN

View Document

09/02/039 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/12/0128 December 2001 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 NEW DIRECTOR APPOINTED

View Document

09/02/019 February 2001 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

30/01/0030 January 2000 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0024 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

05/02/995 February 1999 RETURN MADE UP TO 18/12/98; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 05/02/99

View Document

21/05/9821 May 1998 REGISTERED OFFICE CHANGED ON 21/05/98 FROM: DISTILLERY FARM MINTEY MALMESBURY WILTSHIRE SN16 9RJ

View Document

20/05/9820 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9818 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9825 February 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/02/9823 February 1998 COMPANY NAME CHANGED HAMSARD ONE THOUSAND AND SIXTY E IGHT LIMITED CERTIFICATE ISSUED ON 24/02/98; RESOLUTION PASSED ON 13/02/98

View Document

20/02/9820 February 1998 NEW DIRECTOR APPOINTED

View Document

20/02/9820 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/02/9820 February 1998 REGISTERED OFFICE CHANGED ON 20/02/98 FROM: 7 DEVONSHIRE SQUARE CUTLERS GARDENS LONDON EC2M 4YH

View Document

20/02/9820 February 1998 DIRECTOR RESIGNED

View Document

20/02/9820 February 1998 SECRETARY RESIGNED

View Document

20/02/9820 February 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

18/12/9718 December 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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