FLOYD ZADKOVICH LLP

Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/05/2424 May 2024 Certificate of change of name

View Document

24/05/2424 May 2024 Change of name notice

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

16/05/2416 May 2024 Appointment of Mr Timothy Mcgovern as a member on 2024-01-01

View Document

30/04/2430 April 2024 Member's details changed for Mr Luke Zadkovich on 2023-01-01

View Document

30/04/2430 April 2024 Change of details for Mr Luke Zadkovich as a person with significant control on 2023-01-01

View Document

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

View Accounts

13/10/2313 October 2023 Appointment of Mr Calum Mackenzie Cheyne as a member on 2023-06-21

View Document

13/10/2313 October 2023 Appointment of Mr Joseph William Gosden as a member on 2023-06-21

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/05/2318 May 2023 Change of details for Mr Edward Floyd as a person with significant control on 2023-05-18

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

18/05/2318 May 2023 Member's details changed for Mr Edward Floyd on 2023-05-18

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/10/2217 October 2022 Registered office address changed from 16 Theobalds Road London WC1X 8SL England to Caroline House 55 High Holborn 3rd Floor Holborn London WC1V 6DX on 2022-10-17

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/06/1927 June 2019 PSC'S CHANGE OF PARTICULARS / MR EDWARD FLOYD / 25/04/2017

View Document

27/06/1927 June 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR LUKE ZADKOVICH / 25/04/2017

View Document

27/06/1927 June 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR EDWARD FLOYD / 25/04/2017

View Document

27/06/1927 June 2019 PSC'S CHANGE OF PARTICULARS / MR LUKE ZADKOVICH / 25/10/2017

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

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

View Accounts

25/10/1725 October 2017 REGISTERED OFFICE CHANGED ON 25/10/2017 FROM BVN PARTNERS INNOVATION WAREHOUSE, 1ST FLOOR 1 E POULTRY LONDON EC1A 9PT UNITED KINGDOM

View Document

12/09/1712 September 2017 REGISTERED OFFICE CHANGED ON 12/09/2017 FROM COOPER HOUSE 3P1 2 MICHAEL ROAD LONDON SW6 2AD ENGLAND

View Document

25/05/1725 May 2017 CURRSHO FROM 30/04/2018 TO 31/12/2017

View Document

25/04/1725 April 2017 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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