ZAMAN CONSTRUCTIONS LTD

Company Documents

DateDescription
17/06/2517 June 2025 Compulsory strike-off action has been suspended

View Document

17/06/2517 June 2025 Compulsory strike-off action has been suspended

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 Compulsory strike-off action has been discontinued

View Document

28/01/2528 January 2025 Compulsory strike-off action has been discontinued

View Document

27/01/2527 January 2025 Confirmation statement made on 2024-11-29 with no updates

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

21/02/2421 February 2024 Director's details changed for Mrs Vladislava Vladimirova Yosifova on 2024-02-21

View Document

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

View Document

21/12/2321 December 2023 Termination of appointment of Vladislava Vladimirova Yosifova as a director on 2021-11-08

View Document

21/12/2321 December 2023 Notification of Vladislava Vladimirova Yosifova as a person with significant control on 2021-11-08

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

21/12/2321 December 2023 Appointment of Mrs Vladislava Vladimirova Yosifova as a director on 2021-11-08

View Document

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

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

16/04/2316 April 2023 Appointment of Mrs Vladislava Vladimirova Yosifova as a director on 2021-11-08

View Document

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

View Document

25/02/2325 February 2023 Compulsory strike-off action has been discontinued

View Document

25/02/2325 February 2023 Compulsory strike-off action has been discontinued

View Document

24/02/2324 February 2023 Confirmation statement made on 2022-11-29 with no updates

View Document

24/02/2324 February 2023 Micro company accounts made up to 2021-02-28

View Document

24/02/2324 February 2023 Micro company accounts made up to 2022-02-28

View Document

22/11/2222 November 2022 Termination of appointment of Vladislava Vladimirova Yosifova as a director on 2021-11-08

View Document

22/11/2222 November 2022 Cessation of Vladislava Vladimirova Yosifova as a person with significant control on 2021-11-08

View Document

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

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

11/02/2211 February 2022 Compulsory strike-off action has been suspended

View Document

11/02/2211 February 2022 Compulsory strike-off action has been suspended

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-29 with updates

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-22 with updates

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-16 with updates

View Document

09/11/219 November 2021 Notification of Vladislava Vladimirova Yosifova as a person with significant control on 2021-11-08

View Document

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

View Document

09/11/219 November 2021 Appointment of Miss Vladislava Vladimirova Yosifova as a director on 2021-11-08

View Document

09/11/219 November 2021 Cessation of Nasima Akhtar as a person with significant control on 2021-11-08

View Document

09/11/219 November 2021 Termination of appointment of Nasima Akhtar as a director on 2021-11-08

View Document

11/06/2111 June 2021 CONFIRMATION STATEMENT MADE ON 24/02/21, NO UPDATES

View Document

11/06/2111 June 2021 DISS40 (DISS40(SOAD))

View Document

10/06/2110 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

21/05/2121 May 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/05/214 May 2021 FIRST GAZETTE

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

08/07/208 July 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/07/2020

View Document

08/07/208 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NASIMA AKHTAR

View Document

08/07/208 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

26/05/2026 May 2020 DISS40 (DISS40(SOAD))

View Document

23/05/2023 May 2020 REGISTERED OFFICE CHANGED ON 23/05/2020 FROM UNIT 2 CELTIC FARM ROAD RAINHAM RM13 9GP ENGLAND

View Document

23/05/2023 May 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES

View Document

23/05/2023 May 2020 DIRECTOR APPOINTED MRS NASIMA AKHTAR

View Document

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

View Document

23/05/2023 May 2020 APPOINTMENT TERMINATED, DIRECTOR SARWAR KHAN

View Document

14/03/2014 March 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

04/02/204 February 2020 FIRST GAZETTE

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/11/1723 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

14/10/1714 October 2017 DIRECTOR APPOINTED MR SARWAR KHAN

View Document

10/10/1710 October 2017 FIRST GAZETTE

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

05/04/175 April 2017 REGISTERED OFFICE CHANGED ON 05/04/2017 FROM 61 RICHMOND ROAD STECHFORD BIRMINGHAM B33 8TL ENGLAND

View Document

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

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/02/1713 February 2017 REGISTERED OFFICE CHANGED ON 13/02/2017 FROM UNIT 2 CELTIC FARM ROAD RAINHAM RM13 9GP ENGLAND

View Document

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

View Document

13/02/1713 February 2017 APPOINTMENT TERMINATED, DIRECTOR MOHSIN KHAN

View Document

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM 67 PITTMANS FIELD HARLOW ESSEX CM20 3LG UNITED KINGDOM

View Document

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

View Document

25/02/1625 February 2016 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