EEZED LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

16/01/2516 January 2025 Confirmation statement made on 2025-01-12 with updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2024-01-12 with updates

View Document

19/10/2319 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

18/10/2318 October 2023 Secretary's details changed for Mr Adrian Karl Zacher on 2023-10-13

View Document

13/10/2313 October 2023 Registered office address changed from 2 Baynards Green Farm Cottages Baynards Green Bicester OX27 7SG United Kingdom to 4 Waterford Lane Cherry Willingham Lincoln Lincolnshire LN3 4AL on 2023-10-13

View Document

13/10/2313 October 2023 Change of details for Mrs Emma Diana Zacher as a person with significant control on 2023-10-13

View Document

13/10/2313 October 2023 Director's details changed for Mr Adrian Karl Zacher on 2023-10-13

View Document

13/10/2313 October 2023 Director's details changed for Mrs Emma Diana Zacher on 2023-10-13

View Document

04/10/234 October 2023 Change of details for Mrs Emma Diana Zacher as a person with significant control on 2023-10-04

View Document

04/10/234 October 2023 Secretary's details changed for Mr Adrian Zacher on 2023-10-04

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

13/01/2313 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

27/10/2227 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

26/10/2126 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/01/1917 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN ZACHER / 02/01/2019

View Document

15/01/1915 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA DIANA ZACHER / 02/01/2019

View Document

15/01/1915 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN KARL ZACHER / 02/01/2019

View Document

12/01/1912 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

27/11/1827 November 2018 REGISTERED OFFICE CHANGED ON 27/11/2018 FROM 94 HIGH STREET SUTTON COURTENAY ABINGDON OX14 4AX ENGLAND

View Document

18/10/1818 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

06/01/186 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

14/12/1714 December 2017 REGISTERED OFFICE CHANGED ON 14/12/2017 FROM GREEN END FARM HOUSE GREEN END GRANBOROUGH BUCKINGHAM BUCKINGHAMSHIRE MK18 3NT

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

18/01/1618 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/01/1529 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

12/10/1412 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

25/03/1425 March 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

12/10/1312 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

05/02/135 February 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

05/02/135 February 2013 DIRECTOR APPOINTED MR ADRIAN KARL ZACHER

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

12/01/1212 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information