ZAIN PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 | Confirmation statement made on 2025-07-23 with updates |
12/08/2512 August 2025 | Termination of appointment of Arshad Javeed Javeed as a secretary on 2024-12-14 |
07/08/247 August 2024 | Registration of charge 062771810018, created on 2024-07-30 |
05/08/245 August 2024 | Satisfaction of charge 062771810010 in full |
25/07/2425 July 2024 | Confirmation statement made on 2024-07-23 with no updates |
25/07/2425 July 2024 | Registered office address changed from Argyle House 3rd Floor Northside Joel Street Northwood Middlesex HA6 1NW to C/O Ashley Richmond Accountants Ltd Joel Street Northwood HA6 1NW on 2024-07-25 |
12/07/2412 July 2024 | Satisfaction of charge 062771810010 in part |
09/07/249 July 2024 | Satisfaction of charge 062771810008 in full |
09/07/249 July 2024 | Part of the property or undertaking has been released from charge 062771810009 |
03/05/243 May 2024 | Registration of charge 062771810016, created on 2024-04-24 |
03/05/243 May 2024 | Registration of charge 062771810017, created on 2024-04-24 |
03/05/243 May 2024 | Registration of charge 062771810014, created on 2024-04-24 |
03/05/243 May 2024 | Registration of charge 062771810015, created on 2024-04-24 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
08/09/238 September 2023 | Registration of charge 062771810012, created on 2023-09-08 |
08/09/238 September 2023 | Registration of charge 062771810013, created on 2023-09-08 |
08/09/238 September 2023 | Registration of charge 062771810011, created on 2023-09-08 |
01/09/231 September 2023 | Total exemption full accounts made up to 2022-11-30 |
24/07/2324 July 2023 | Confirmation statement made on 2023-07-23 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
02/08/212 August 2021 | Confirmation statement made on 2021-07-23 with no updates |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
27/07/2027 July 2020 | CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
30/08/1930 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
29/07/1929 July 2019 | CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES |
08/02/198 February 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062771810006 |
08/02/198 February 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062771810007 |
05/02/195 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 062771810008 |
05/02/195 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 062771810009 |
05/02/195 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 062771810010 |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
21/08/1821 August 2018 | 30/11/17 TOTAL EXEMPTION FULL |
23/07/1823 July 2018 | CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES |
26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
31/08/1731 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
24/07/1724 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FARAH TAHIRKHELI |
24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
24/08/1624 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
11/07/1611 July 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
28/08/1528 August 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
13/07/1513 July 2015 | Annual return made up to 12 June 2015 with full list of shareholders |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
09/10/149 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 062771810007 |
07/10/147 October 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
05/09/145 September 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
05/09/145 September 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
05/09/145 September 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
05/09/145 September 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
16/08/1416 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 062771810006 |
22/07/1422 July 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
03/07/143 July 2014 | Annual return made up to 12 June 2014 with full list of shareholders |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
30/08/1330 August 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
14/06/1314 June 2013 | Annual return made up to 12 June 2013 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
22/08/1222 August 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
25/06/1225 June 2012 | Annual return made up to 12 June 2012 with full list of shareholders |
12/10/1112 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / FARAH DEEBA TAHIRKHELI / 11/10/2011 |
13/09/1113 September 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
22/06/1122 June 2011 | Annual return made up to 12 June 2011 with full list of shareholders |
13/09/1013 September 2010 | REGISTERED OFFICE CHANGED ON 13/09/2010 FROM SUITE 7B & 7C YORK HOUSE 347-353A STATION ROAD HARROW MIDDLESEX HA1 1LN |
26/07/1026 July 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
15/06/1015 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FARAH DEEBA TAHIRKHELI / 12/06/2010 |
15/06/1015 June 2010 | Annual return made up to 12 June 2010 with full list of shareholders |
06/07/096 July 2009 | RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS |
21/05/0921 May 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
13/03/0913 March 2009 | PREVEXT FROM 30/06/2008 TO 30/11/2008 |
26/11/0826 November 2008 | RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS |
27/11/0727 November 2007 | PARTICULARS OF MORTGAGE/CHARGE |
28/07/0728 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
28/07/0728 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
28/07/0728 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
28/07/0728 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
15/07/0715 July 2007 | NEW SECRETARY APPOINTED |
15/07/0715 July 2007 | NEW DIRECTOR APPOINTED |
15/07/0715 July 2007 | SECRETARY RESIGNED |
15/07/0715 July 2007 | DIRECTOR RESIGNED |
12/06/0712 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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