ZAHID GROUP LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

17/05/2517 May 2025 Accounts for a dormant company made up to 2024-06-30

View Document

03/09/243 September 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

03/09/243 September 2024 Change of details for Mrs Kamola Sodikova as a person with significant control on 2024-09-03

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

09/02/249 February 2024 Voluntary strike-off action has been suspended

View Document

09/02/249 February 2024 Voluntary strike-off action has been suspended

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

12/01/2412 January 2024 Application to strike the company off the register

View Document

10/01/2410 January 2024 Accounts for a dormant company made up to 2023-06-30

View Document

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

View Document

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

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

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

View Document

04/11/224 November 2022 Director's details changed for Mrs Kamola Sodikova on 2022-10-24

View Document

04/11/224 November 2022 Change of details for Mrs Kamola Sodikova as a person with significant control on 2022-10-24

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

15/11/2115 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

08/11/218 November 2021 Director's details changed for Mrs Kamola Sodikova on 2021-11-06

View Document

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

View Document

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

View Document

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

View Document

08/11/218 November 2021 Change of details for Mrs Kamola Sodikova as a person with significant control on 2021-11-06

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

21/04/2021 April 2020 REGISTERED OFFICE CHANGED ON 21/04/2020 FROM 1 VICEROY CLOSE EAST END ROAD LONDON N2 8BA UNITED KINGDOM

View Document

03/06/193 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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