ZEDRA INSIDE PENSIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-08-05 with updates

View Document

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

View Document

12/03/2512 March 2025 Appointment of Mrs Kerry Merryweather as a director on 2025-03-06

View Document

27/01/2527 January 2025 Termination of appointment of Ryan Powell as a director on 2025-01-01

View Document

27/01/2527 January 2025 Termination of appointment of Ryan Powell as a secretary on 2025-01-01

View Document

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

View Document

07/11/247 November 2024 Appointment of Mrs Manjinder Kaur Basi as a director on 2024-11-06

View Document

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

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-05 with updates

View Document

19/08/2419 August 2024 Secretary's details changed for Mr Ryan Powell on 2023-10-17

View Document

19/08/2419 August 2024 Director's details changed for Mr Ryan Powell on 2024-08-05

View Document

19/08/2419 August 2024 Director's details changed for Mr Ryan Powell on 2023-10-17

View Document

19/08/2419 August 2024 Director's details changed for Mrs Rachael Clare Fortescue on 2023-10-17

View Document

31/07/2431 July 2024 Registration of charge 066642400003, created on 2024-07-26

View Document

24/05/2424 May 2024 Satisfaction of charge 066642400002 in full

View Document

24/05/2424 May 2024 Satisfaction of charge 066642400001 in full

View Document

17/10/2317 October 2023 Registered office address changed from First Floor Trident House 42-48 Victoria Street St Albans Hertfordshire AL1 3HZ England to Third Floor, Trident House 42 - 48 Victoria Street St. Albans Hertfordshire AL1 3HZ on 2023-10-17

View Document

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

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-05 with updates

View Document

28/09/2228 September 2022 Accounts for a small company made up to 2021-12-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-08-05 with updates

View Document

02/12/212 December 2021 Registration of charge 066642400002, created on 2021-11-26

View Document

23/11/2123 November 2021 Resolutions

View Document

23/11/2123 November 2021 Memorandum and Articles of Association

View Document

23/11/2123 November 2021 Memorandum and Articles of Association

View Document

23/11/2123 November 2021 Resolutions

View Document

25/06/2125 June 2021 Certificate of change of name

View Document

25/06/2125 June 2021 Resolutions

View Document

26/01/2126 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

15/01/2115 January 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/03/2025 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES

View Document

28/08/1928 August 2019 PSC'S CHANGE OF PARTICULARS / MR RYAN POWELL / 06/12/2018

View Document

28/08/1928 August 2019 PSC'S CHANGE OF PARTICULARS / MRS RITA POWELL / 06/12/2018

View Document

28/08/1928 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHAEL FORTESCUE

View Document

28/08/1928 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN JEFFERSON POWELL / 11/12/2018

View Document

28/08/1928 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS RACHAEL FORTESCUE / 11/12/2018

View Document

28/08/1928 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS RITA POWELL / 11/12/2018

View Document

28/08/1928 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOCELYN PATRICIA BLACKWELL / 11/12/2018

View Document

28/08/1928 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MR RYAN POWELL / 11/12/2018

View Document

05/03/195 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 REGISTERED OFFICE CHANGED ON 06/12/2018 FROM 3RD FLOOR 54-56 VICTORIA STREET ST ALBANS HERTFORDSHIRE AL1 3HZ

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES

View Document

29/05/1829 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

29/11/1729 November 2017 26/09/17 STATEMENT OF CAPITAL GBP 238

View Document

29/11/1729 November 2017 ADOPT ARTICLES 26/09/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/08/1528 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/09/1417 September 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

16/09/1416 September 2014 DIRECTOR APPOINTED MS RACHAEL FORTESCUE

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/03/1411 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR RYAN POWELL / 11/03/2014

View Document

11/03/1411 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN JEFFERSON POWELL / 11/03/2014

View Document

11/03/1411 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOCELYN PATRICIA BLACKWELL / 11/03/2014

View Document

11/03/1411 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS RITA POWELL / 11/03/2014

View Document

11/03/1411 March 2014 REGISTERED OFFICE CHANGED ON 11/03/2014 FROM 6 VICTORIA STREET ST ALBANS HERTS AL1 3JB ENGLAND

View Document

09/09/139 September 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

18/01/1318 January 2013 DIRECTOR APPOINTED MR RYAN JEFFERSON POWELL

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

09/08/129 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

16/05/1216 May 2012 REGISTERED OFFICE CHANGED ON 16/05/2012 FROM 1ST FLOOR VENTURE HOUSE 6 SILVER COURT WATCHMEAD WELWYN GARDEN CITY HERTFORDSHIRE AL7 1TS

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

17/11/1117 November 2011 DIRECTOR APPOINTED MISS JOCELYN PATRICIA BLACKWELL

View Document

08/08/118 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

29/10/1029 October 2010 01/10/09 STATEMENT OF CAPITAL GBP 200

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS RITA POWELL / 01/08/2010

View Document

11/08/1011 August 2010 SECRETARY'S CHANGE OF PARTICULARS / RYAN POWELL / 01/08/2010

View Document

11/08/1011 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

28/04/1028 April 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

12/08/0912 August 2009 REGISTERED OFFICE CHANGED ON 12/08/2009 FROM 1ST FLOOR VENTURE HOUSE 6 SILVER COURT WATCHMEAD WELWYN GARDEN CITY HERTFORDSHIRE AL7 2HG

View Document

12/08/0912 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/07/0924 July 2009 COMPANY NAME CHANGED RITA POWELL & CO LTD CERTIFICATE ISSUED ON 25/07/09

View Document

14/10/0814 October 2008 SECRETARY APPOINTED RYAN POWELL

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED SECRETARY RITA POWELL

View Document

18/09/0818 September 2008 REGISTERED OFFICE CHANGED ON 18/09/2008 FROM FORDWATER 34 FULLING MILL LANE WELWYN HERTS AL69NS ENGLAND

View Document

05/08/085 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information