ZARIF LTD
Company Documents
Date | Description |
---|---|
13/02/2513 February 2025 | Satisfaction of charge 145511540001 in full |
03/01/253 January 2025 | Termination of appointment of Ursula Heyland as a director on 2024-12-20 |
03/01/253 January 2025 | Registered office address changed from 27 High Street Horley RH6 7BH England to 40 Bedford Road Letchworth Garden City SG6 4DR on 2025-01-03 |
03/01/253 January 2025 | Appointment of Mr David Mckelvie Brown as a director on 2024-12-20 |
03/01/253 January 2025 | Appointment of Ms Joanne Martin as a director on 2024-12-20 |
03/01/253 January 2025 | Termination of appointment of John Patrick Heyland as a director on 2024-12-20 |
02/01/252 January 2025 | Cessation of John Patrick Heyland as a person with significant control on 2024-12-20 |
02/01/252 January 2025 | Cessation of Ursula Heyland as a person with significant control on 2024-12-20 |
02/01/252 January 2025 | Notification of Potters Crouch Ltd as a person with significant control on 2024-12-20 |
19/12/2419 December 2024 | Confirmation statement made on 2024-12-19 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/12/2327 December 2023 | Confirmation statement made on 2023-12-19 with no updates |
16/05/2316 May 2023 | Registration of charge 145511540001, created on 2023-05-12 |
10/02/2310 February 2023 | Registered office address changed from Abbey House 25 Clarendon Road Redhill RH1 1QZ England to 27 High Street Horley RH6 7BH on 2023-02-10 |
20/12/2220 December 2022 | Incorporation |
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