ZARA DEVELOPMENTS LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

22/05/2322 May 2023 Appointment of Mr Sunil Mehra as a director on 2023-05-22

View Document

03/05/233 May 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/02/2310 February 2023 Registered office address changed from 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB to 2nd Floor Portman House Portland Road Shieldfield Newcastle upon Tyne NE2 1AQ on 2023-02-10

View Document

06/04/226 April 2022 Accounts for a small company made up to 2021-03-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

09/01/199 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

05/04/185 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, NO UPDATES

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZARA HOLDINGS LIMITED

View Document

28/03/1728 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

11/03/1711 March 2017 DISS40 (DISS40(SOAD))

View Document

07/03/177 March 2017 FIRST GAZETTE

View Document

11/08/1611 August 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

12/03/1612 March 2016 DISS40 (DISS40(SOAD))

View Document

09/03/169 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

25/08/1525 August 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

18/07/1518 July 2015 DISS40 (DISS40(SOAD))

View Document

15/07/1515 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

14/04/1514 April 2015 FIRST GAZETTE

View Document

09/07/149 July 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

08/05/148 May 2014 REGISTERED OFFICE CHANGED ON 08/05/2014 FROM C/O LUBBOCK FINE RUSSELL BEDFORD HOUSE CITY FORUM 250 CITY ROAD LONDON EC1V 2QQ

View Document

08/04/148 April 2014 DISS40 (DISS40(SOAD))

View Document

07/04/147 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

12/07/1312 July 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

03/01/133 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

09/07/129 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ISMAIL KURDI / 01/12/2011

View Document

09/07/129 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ISMAIL KURDI / 01/12/2011

View Document

09/07/129 July 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

09/07/129 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / SUNIL MEHRA / 01/12/2011

View Document

09/07/129 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS ZENA KURDI / 01/12/2011

View Document

30/12/1130 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

10/06/1110 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

30/12/1030 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

09/07/109 July 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

02/02/102 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

16/07/0916 July 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

16/07/0916 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ZENA KURDI / 05/11/2008

View Document

05/02/095 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

26/06/0826 June 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

04/12/074 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/074 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/074 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/074 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/074 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0720 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/11/0720 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/11/0720 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/11/0720 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/0716 July 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0424 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/041 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

27/01/0327 January 2003 DELIVERY EXT'D 3 MTH 31/03/02

View Document

01/07/021 July 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0115 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/015 July 2001 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02

View Document

05/07/015 July 2001 DIRECTOR RESIGNED

View Document

05/07/015 July 2001 SECRETARY RESIGNED

View Document

05/07/015 July 2001 NEW DIRECTOR APPOINTED

View Document

05/07/015 July 2001 NEW DIRECTOR APPOINTED

View Document

05/07/015 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/07/015 July 2001 REGISTERED OFFICE CHANGED ON 05/07/01 FROM: THE GLASSMILL 1 BATTERSEA BRIDGE ROAD LONDON SW11 3BG

View Document

04/06/014 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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