ZAMAN CONSTRUCTIONS LTD
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Compulsory strike-off action has been suspended |
17/06/2517 June 2025 | Compulsory strike-off action has been suspended |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
28/01/2528 January 2025 | Compulsory strike-off action has been discontinued |
28/01/2528 January 2025 | Compulsory strike-off action has been discontinued |
27/01/2527 January 2025 | Confirmation statement made on 2024-11-29 with no updates |
15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
21/02/2421 February 2024 | Director's details changed for Mrs Vladislava Vladimirova Yosifova on 2024-02-21 |
01/02/241 February 2024 | Registered office address changed from 51 Barking Road London E6 1PY England to 2-3 Office 4 Roebuck House, 2-3 Cromwell Centre Hainault Business Park Ilford IG6 3UT on 2024-02-01 |
21/12/2321 December 2023 | Termination of appointment of Vladislava Vladimirova Yosifova as a director on 2021-11-08 |
21/12/2321 December 2023 | Notification of Vladislava Vladimirova Yosifova as a person with significant control on 2021-11-08 |
21/12/2321 December 2023 | Confirmation statement made on 2023-11-29 with no updates |
21/12/2321 December 2023 | Appointment of Mrs Vladislava Vladimirova Yosifova as a director on 2021-11-08 |
25/05/2325 May 2023 | Registered office address changed from Unit 2-2a Celtic Farm Road Rainham RM13 9GP England to 51 Barking Road London E6 1PY on 2023-05-25 |
18/04/2318 April 2023 | First Gazette notice for compulsory strike-off |
18/04/2318 April 2023 | First Gazette notice for compulsory strike-off |
16/04/2316 April 2023 | Appointment of Mrs Vladislava Vladimirova Yosifova as a director on 2021-11-08 |
16/04/2316 April 2023 | Registered office address changed from 5 Repton Street London E14 7QR England to Unit 2-2a Celtic Farm Road Rainham RM13 9GP on 2023-04-16 |
25/02/2325 February 2023 | Compulsory strike-off action has been discontinued |
25/02/2325 February 2023 | Compulsory strike-off action has been discontinued |
24/02/2324 February 2023 | Confirmation statement made on 2022-11-29 with no updates |
24/02/2324 February 2023 | Micro company accounts made up to 2021-02-28 |
24/02/2324 February 2023 | Micro company accounts made up to 2022-02-28 |
22/11/2222 November 2022 | Termination of appointment of Vladislava Vladimirova Yosifova as a director on 2021-11-08 |
22/11/2222 November 2022 | Cessation of Vladislava Vladimirova Yosifova as a person with significant control on 2021-11-08 |
04/05/224 May 2022 | Registered office address changed from The Spinney, Suite2 119 Frisby Road Leicester LE5 0DQ England to 5 Repton Street London E14 7QR on 2022-05-04 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
11/02/2211 February 2022 | Compulsory strike-off action has been suspended |
11/02/2211 February 2022 | Compulsory strike-off action has been suspended |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
29/11/2129 November 2021 | Confirmation statement made on 2021-11-29 with updates |
22/11/2122 November 2021 | Confirmation statement made on 2021-11-22 with updates |
16/11/2116 November 2021 | Confirmation statement made on 2021-11-16 with updates |
09/11/219 November 2021 | Notification of Vladislava Vladimirova Yosifova as a person with significant control on 2021-11-08 |
09/11/219 November 2021 | Registered office address changed from 22 Azealea Court Bradford BD3 0SH England to The Spinney, Suite2 119 Frisby Road Leicester LE5 0DQ on 2021-11-09 |
09/11/219 November 2021 | Appointment of Miss Vladislava Vladimirova Yosifova as a director on 2021-11-08 |
09/11/219 November 2021 | Cessation of Nasima Akhtar as a person with significant control on 2021-11-08 |
09/11/219 November 2021 | Termination of appointment of Nasima Akhtar as a director on 2021-11-08 |
11/06/2111 June 2021 | CONFIRMATION STATEMENT MADE ON 24/02/21, NO UPDATES |
11/06/2111 June 2021 | DISS40 (DISS40(SOAD)) |
10/06/2110 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
21/05/2121 May 2021 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
04/05/214 May 2021 | FIRST GAZETTE |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
08/07/208 July 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/07/2020 |
08/07/208 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NASIMA AKHTAR |
08/07/208 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
26/05/2026 May 2020 | DISS40 (DISS40(SOAD)) |
23/05/2023 May 2020 | REGISTERED OFFICE CHANGED ON 23/05/2020 FROM UNIT 2 CELTIC FARM ROAD RAINHAM RM13 9GP ENGLAND |
23/05/2023 May 2020 | CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES |
23/05/2023 May 2020 | DIRECTOR APPOINTED MRS NASIMA AKHTAR |
23/05/2023 May 2020 | Registered office address changed from , Unit 2 Celtic Farm Road, Rainham, RM13 9GP, England to 51 Barking Road London E6 1PY on 2020-05-23 |
23/05/2023 May 2020 | APPOINTMENT TERMINATED, DIRECTOR SARWAR KHAN |
14/03/2014 March 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
04/02/204 February 2020 | FIRST GAZETTE |
29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
29/11/1829 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
23/11/1723 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
14/10/1714 October 2017 | DIRECTOR APPOINTED MR SARWAR KHAN |
10/10/1710 October 2017 | FIRST GAZETTE |
05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
05/04/175 April 2017 | REGISTERED OFFICE CHANGED ON 05/04/2017 FROM 61 RICHMOND ROAD STECHFORD BIRMINGHAM B33 8TL ENGLAND |
05/04/175 April 2017 | Registered office address changed from , 61 Richmond Road, Stechford, Birmingham, B33 8TL, England to 51 Barking Road London E6 1PY on 2017-04-05 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
13/02/1713 February 2017 | REGISTERED OFFICE CHANGED ON 13/02/2017 FROM UNIT 2 CELTIC FARM ROAD RAINHAM RM13 9GP ENGLAND |
13/02/1713 February 2017 | Registered office address changed from , Unit 2 Celtic Farm Road, Rainham, RM13 9GP, England to 51 Barking Road London E6 1PY on 2017-02-13 |
13/02/1713 February 2017 | APPOINTMENT TERMINATED, DIRECTOR MOHSIN KHAN |
02/02/172 February 2017 | REGISTERED OFFICE CHANGED ON 02/02/2017 FROM 67 PITTMANS FIELD HARLOW ESSEX CM20 3LG UNITED KINGDOM |
02/02/172 February 2017 | Registered office address changed from , 67 Pittmans Field, Harlow, Essex, CM20 3LG, United Kingdom to 51 Barking Road London E6 1PY on 2017-02-02 |
25/02/1625 February 2016 | 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