ZAND DEVELOPMENTS LTD

Company Documents

DateDescription
19/10/2119 October 2021 Compulsory strike-off action has been suspended

View Document

19/10/2119 October 2021 Compulsory strike-off action has been suspended

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-30 with no updates

View Document

02/07/202 July 2020 REGISTERED OFFICE CHANGED ON 02/07/2020 FROM 205 PENTAX HOUSE SOUTH HILL AVENUE SOUTH HARROW HARROW HA2 0DU ENGLAND

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

07/02/207 February 2020 APPOINTMENT TERMINATED, DIRECTOR ZULFIQAR HUSSAIN

View Document

07/02/207 February 2020 DIRECTOR APPOINTED MR SAJED ZAND-LASHANI

View Document

07/02/207 February 2020 CESSATION OF ZULFIQAR HUSSAIN AS A PSC

View Document

07/02/207 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAJED ZAND-LASHANI

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

28/11/1828 November 2018 COMPANY NAME CHANGED RR BUILDERS LIMITED CERTIFICATE ISSUED ON 28/11/18

View Document

10/07/1810 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZULFIQAR HUSSAIN

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/02/1820 February 2018 PREVEXT FROM 31/05/2017 TO 30/06/2017

View Document

20/02/1820 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, SECRETARY MADDASAR AZIM

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR MADDASAR AZIM

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR MADDASAR AZIM

View Document

09/01/189 January 2018 DIRECTOR APPOINTED MR ZULFIQAR HUSSAIN

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

01/03/171 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

09/02/179 February 2017 COMPANY NAME CHANGED AUTO DEVICES LTD CERTIFICATE ISSUED ON 09/02/17

View Document

12/10/1612 October 2016 REGISTERED OFFICE CHANGED ON 12/10/2016 FROM 19 OSBORNE STREET WOLVERTON MILTON KEYNES MK12 5HH

View Document

14/07/1614 July 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

01/03/161 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/08/1531 August 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

14/07/1514 July 2015 COMPANY NAME CHANGED 1 SEARCH MARKETING LIMITED CERTIFICATE ISSUED ON 14/07/15

View Document

14/07/1514 July 2015 REGISTERED OFFICE CHANGED ON 14/07/2015 FROM TOWNHALL CREED STREET WOLVERTON MILTON KEYNES MK12 5LY ENGLAND

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

23/11/1423 November 2014 REGISTERED OFFICE CHANGED ON 23/11/2014 FROM 19 OSBORNE STREET WOLVERTON MILTON KEYNES MK12 5HH

View Document

15/07/1415 July 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

13/07/1313 July 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

30/05/1230 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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