ZASHIS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewChange of details for Mr Stefan Ivanov Zashev as a person with significant control on 2025-09-25

View Document

25/09/2525 September 2025 NewRegistered office address changed from 6a Bell Lane Fenstanton Huntingdon Cambridgeshire PE28 9JX England to 6 Delve Terrace Chatteris Cambridgeshire PE16 6BZ on 2025-09-25

View Document

25/09/2525 September 2025 NewDirector's details changed for Mr Stefan Ivanov Zashev on 2025-09-25

View Document

25/09/2525 September 2025 NewDirector's details changed for Mr Stefan Ivanov Zashev on 2025-09-25

View Document

25/09/2525 September 2025 NewChange of details for Mr Stefan Ivanov Zashev as a person with significant control on 2025-09-25

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-04-03 with updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-03 with updates

View Document

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

View Accounts

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-03 with updates

View Document

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

View Accounts

06/02/236 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

11/10/2211 October 2022 Change of details for Mr Stefan Ivanov Zashev as a person with significant control on 2022-10-11

View Document

11/10/2211 October 2022 Change of details for Mr Stefan Ivanov Zashev as a person with significant control on 2022-10-11

View Document

11/10/2211 October 2022 Registered office address changed from 12 Colmer Road Streatham London SW16 5JU England to 6a Bell Lane Fenstanton Huntingdon Cambridgeshire PE28 9JX on 2022-10-11

View Document

11/10/2211 October 2022 Director's details changed for Mr Stefan Ivanov Zashev on 2022-10-11

View Document

11/10/2211 October 2022 Director's details changed for Mr Stefan Ivanov Zashev on 2022-10-11

View Document

08/04/228 April 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/12/218 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

19/10/2119 October 2021 Director's details changed for Mr Stefan Ivanov Zashev on 2021-10-18

View Document

19/10/2119 October 2021 Registered office address changed from 8 Hawkes Road Mitcham CR4 3JG England to 12 Evesham Green Morden SM4 6PW on 2021-10-19

View Document

19/10/2119 October 2021 Change of details for Mr Stefan Ivanov Zashev as a person with significant control on 2021-10-18

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/01/2115 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

12/06/2012 June 2020 REGISTERED OFFICE CHANGED ON 12/06/2020 FROM 25 TYNEMOUTH ROAD MITCHAM CR4 2BQ ENGLAND

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/11/1913 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/11/197 November 2019 PREVSHO FROM 30/04/2019 TO 31/03/2019

View Document

04/04/194 April 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/04/2019

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

04/04/194 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEFAN IVANOV ZASHEV

View Document

18/01/1918 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN IVANOV ZASHEV / 18/01/2019

View Document

18/01/1918 January 2019 REGISTERED OFFICE CHANGED ON 18/01/2019 FROM FLAT 203, NASH HOUSE POYNDERS GARDENS LONDON SW4 8PH ENGLAND

View Document

19/05/1819 May 2018 REGISTERED OFFICE CHANGED ON 19/05/2018 FROM 203 NASH HOUSE POUNDERS GARDENS LONDON SW4 8PH UNITED KINGDOM

View Document

04/04/184 April 2018 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