ZARIF LTD

Company Documents

DateDescription
13/02/2513 February 2025 Satisfaction of charge 145511540001 in full

View Document

03/01/253 January 2025 Termination of appointment of Ursula Heyland as a director on 2024-12-20

View Document

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

View Document

03/01/253 January 2025 Appointment of Mr David Mckelvie Brown as a director on 2024-12-20

View Document

03/01/253 January 2025 Appointment of Ms Joanne Martin as a director on 2024-12-20

View Document

03/01/253 January 2025 Termination of appointment of John Patrick Heyland as a director on 2024-12-20

View Document

02/01/252 January 2025 Cessation of John Patrick Heyland as a person with significant control on 2024-12-20

View Document

02/01/252 January 2025 Cessation of Ursula Heyland as a person with significant control on 2024-12-20

View Document

02/01/252 January 2025 Notification of Potters Crouch Ltd as a person with significant control on 2024-12-20

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-19 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/12/2327 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

16/05/2316 May 2023 Registration of charge 145511540001, created on 2023-05-12

View Document

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

View Document

20/12/2220 December 2022 Incorporation

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