RANDALL & ZACHARIA LTD

Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-28 with updates

View Document

16/12/2416 December 2024

View Document

16/12/2416 December 2024

View Document

16/12/2416 December 2024 Audit exemption subsidiary accounts made up to 2024-04-01

View Document

16/12/2416 December 2024

View Document

15/10/2415 October 2024 Change of details for The City Pub Group Plc as a person with significant control on 2024-09-30

View Document

15/10/2415 October 2024 Appointment of Stuart Jules Gallyot as a director on 2024-10-14

View Document

15/10/2415 October 2024 Termination of appointment of Mark Loughborough as a director on 2024-10-14

View Document

30/09/2430 September 2024 Registered office address changed from Essel House, 2nd Floor 29 Foley Street London W1W 7th England to Copper House 5 Garratt Lane Wandsworth London SW18 4AQ on 2024-09-30

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

08/03/248 March 2024 Appointment of Mr Michael James Owen as a director on 2024-03-05

View Document

08/03/248 March 2024 Appointment of Mr Simon Ray Dodd as a director on 2024-03-05

View Document

08/03/248 March 2024 Appointment of Mr Mark Loughborough as a director on 2024-03-05

View Document

08/03/248 March 2024 Termination of appointment of Rupert James Lindsay Clark as a director on 2024-03-05

View Document

18/09/2318 September 2023 Micro company accounts made up to 2022-12-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

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

View Accounts

10/11/2210 November 2022 Current accounting period shortened from 2023-03-31 to 2022-12-31

View Document

09/11/229 November 2022 Micro company accounts made up to 2022-03-31

View Document

29/03/2229 March 2022 Termination of appointment of Tarquin Owen Williams as a director on 2022-02-25

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

28/01/2228 January 2022 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 CONFIRMATION STATEMENT MADE ON 28/03/21, NO UPDATES

View Document

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

26/06/2026 June 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

01/04/201 April 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/06/1919 June 2019 DISS40 (DISS40(SOAD))

View Document

18/06/1918 June 2019 FIRST GAZETTE

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

12/02/1912 February 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 CESSATION OF SCOTT COLIN RANDALL AS A PSC

View Document

31/08/1831 August 2018 REGISTERED OFFICE CHANGED ON 31/08/2018 FROM C/O BRASSINGTON & CO, 500 HIGH ROAD WOODFORD GREEN ESSEX IG8 0PN ENGLAND

View Document

31/08/1831 August 2018 DIRECTOR APPOINTED MR TARQUIN OWEN WILLIAMS

View Document

31/08/1831 August 2018 DIRECTOR APPOINTED MR RUPERT JAMES LINDSAY CLARK

View Document

31/08/1831 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE CITY PUB GROUP PLC

View Document

31/08/1831 August 2018 CESSATION OF ANDREAS ZACHARIA AS A PSC

View Document

31/08/1831 August 2018 CESSATION OF JOANNE SARAH RANDALL AS A PSC

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREAS ZACHARIA

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, DIRECTOR SCOTT RANDALL

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, DIRECTOR JOANNE RANDALL

View Document

06/06/186 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084652160001

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/02/173 February 2017 REGISTERED OFFICE CHANGED ON 03/02/2017 FROM THE TRAVELLERS FRIEND 496-498 HIGH ROAD WOODFORD GREEN ESSEX IG8 0PN

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/06/166 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREAS ZACHARIA / 01/05/2015

View Document

06/06/166 June 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

06/06/166 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE RANDALL / 01/05/2015

View Document

07/05/167 May 2016 REGISTERED OFFICE CHANGED ON 07/05/2016 FROM, C/O SMITH & WILLIAMSON 3RD FLOOR, 9 COLMORE ROW, BIRMINGHAM, B3 2BJ

View Document

06/04/166 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 084652160003

View Document

09/03/169 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 084652160002

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/08/147 August 2014 DIRECTOR APPOINTED MR SCOTT COLIN RANDALL

View Document

01/05/141 May 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

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

View Accounts

07/11/137 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084652160001

View Document

28/03/1328 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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