ZAHID GROUP LIMITED
Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 | Confirmation statement made on 2025-06-01 with no updates |
17/05/2517 May 2025 | Accounts for a dormant company made up to 2024-06-30 |
03/09/243 September 2024 | Confirmation statement made on 2024-06-01 with no updates |
03/09/243 September 2024 | Change of details for Mrs Kamola Sodikova as a person with significant control on 2024-09-03 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
09/02/249 February 2024 | Voluntary strike-off action has been suspended |
09/02/249 February 2024 | Voluntary strike-off action has been suspended |
23/01/2423 January 2024 | First Gazette notice for voluntary strike-off |
23/01/2423 January 2024 | First Gazette notice for voluntary strike-off |
12/01/2412 January 2024 | Application to strike the company off the register |
10/01/2410 January 2024 | Accounts for a dormant company made up to 2023-06-30 |
22/09/2322 September 2023 | Registered office address changed from 21 West Walk East Barnet Barnet EN4 8NT England to 57 West End Lane 57 West End Lane Barnet EN5 2SB on 2023-09-22 |
22/09/2322 September 2023 | Registered office address changed from 57 West End Lane 57 West End Lane Barnet EN5 2SB England to 57 West End Lane Barnet EN5 2SB on 2023-09-22 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
01/06/231 June 2023 | Confirmation statement made on 2023-06-01 with no updates |
04/11/224 November 2022 | Registered office address changed from Flat 2 Tamarind Court 1 Sanders Lane London NW7 1BJ England to 21 West Walk East Barnet Barnet EN4 8NT on 2022-11-04 |
04/11/224 November 2022 | Director's details changed for Mrs Kamola Sodikova on 2022-10-24 |
04/11/224 November 2022 | Change of details for Mrs Kamola Sodikova as a person with significant control on 2022-10-24 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
15/11/2115 November 2021 | Total exemption full accounts made up to 2021-06-30 |
08/11/218 November 2021 | Director's details changed for Mrs Kamola Sodikova on 2021-11-06 |
08/11/218 November 2021 | Registered office address changed from 5 Tivoli Apartments 28 Woodside Grange Road London N12 8SP England to Flat 2 Tamarind Court 1 Sanders Lane London NW7 1BJ on 2021-11-08 |
08/11/218 November 2021 | Registered office address changed from Flat 2 Tamarind Court 1 Sanders Lane London NW7 1BJ England to Flat 2 1 Sanders Lane London NW7 1BJ on 2021-11-08 |
08/11/218 November 2021 | Registered office address changed from Flat 2 1 Sanders Lane London NW7 1BJ England to Flat 2 Tamarind Court 1 Sanders Lane London NW7 1BJ on 2021-11-08 |
08/11/218 November 2021 | Change of details for Mrs Kamola Sodikova as a person with significant control on 2021-11-06 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES |
21/04/2021 April 2020 | REGISTERED OFFICE CHANGED ON 21/04/2020 FROM 1 VICEROY CLOSE EAST END ROAD LONDON N2 8BA UNITED KINGDOM |
03/06/193 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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