ZAVTA HOME LTD

Company Documents

DateDescription
10/06/2510 June 2025 Return of final meeting in a creditors' voluntary winding up

View Document

23/08/2423 August 2024 Registered office address changed from 13 John Prince's Street 2nd Floor London W1G 0JR England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 2024-08-23

View Document

21/08/2421 August 2024 Resolutions

View Document

20/08/2420 August 2024 Statement of affairs

View Document

20/08/2420 August 2024 Appointment of a voluntary liquidator

View Document

28/05/2428 May 2024 Notification of Tatiana Zavyalova as a person with significant control on 2024-04-30

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-04-30 with updates

View Document

28/05/2428 May 2024 Cessation of Little Venice Group Ltd as a person with significant control on 2024-04-30

View Document

26/03/2426 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/05/2312 May 2023 Director's details changed for Ms Tatiana Zavyalova on 2023-05-11

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/05/227 May 2022 Confirmation statement made on 2022-04-30 with updates

View Document

06/05/226 May 2022 Notification of Little Venice Group Ltd as a person with significant control on 2022-04-30

View Document

06/05/226 May 2022 Cessation of Tatiana Zavyalova as a person with significant control on 2022-04-30

View Document

06/05/226 May 2022 Registered office address changed from Suite 930 Unit 3a 34-35 Hatton Garden London EC1N 8DX United Kingdom to Henleaze House Business Centre 13 Harbury Road Henleaze Bristol BS9 4PN on 2022-05-06

View Document

16/11/2116 November 2021 Director's details changed for Ms Tatiana Zavyalova on 2021-11-15

View Document

15/11/2115 November 2021 Registered office address changed from 11 Abercorn Place London NW8 9EA United Kingdom to Suite 930 Unit 3a 34-35 Hatton Garden London EC1N 8DX on 2021-11-15

View Document

31/10/2131 October 2021 Micro company accounts made up to 2021-01-31

View Document

05/08/215 August 2021 Registered office address changed from 11 Abercorn Place London NW8 9EA United Kingdom to 11 Abercorn Place London NW8 9EA on 2021-08-05

View Document

28/07/2128 July 2021 Director's details changed for Ms Tatiana Zavyalova on 2021-07-28

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-04-30 with updates

View Document

28/07/2128 July 2021 Change of details for Ms Tatiana Zavyalova as a person with significant control on 2021-07-28

View Document

28/07/2128 July 2021 Registered office address changed from 55a Portnall Road London W9 3BA England to 11 Abercorn Place London NW8 9EA on 2021-07-28

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/11/2026 November 2020 APPOINTMENT TERMINATED, DIRECTOR LIUDMILA SHITOVA

View Document

26/11/2026 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS TATIANA ZAVYALOVA / 26/11/2020

View Document

26/11/2026 November 2020 PSC'S CHANGE OF PARTICULARS / MS TATIANA ZAVYALOVA / 26/11/2020

View Document

26/11/2026 November 2020 CESSATION OF LIUDMILA SHITOVA AS A PSC

View Document

23/06/2023 June 2020 PSC'S CHANGE OF PARTICULARS / MS TATIANA ZAVYALOVA / 28/05/2020

View Document

23/06/2023 June 2020 PSC'S CHANGE OF PARTICULARS / MS LIUDMILA SHITOVA / 28/05/2020

View Document

28/05/2028 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIUDMILA SHITOVA

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES

View Document

28/05/2028 May 2020 DIRECTOR APPOINTED MS LIUDMILA SHITOVA

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/01/2029 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS TATIANA ZAVYALOVA / 29/01/2020

View Document

29/01/2029 January 2020 PSC'S CHANGE OF PARTICULARS / MS TATIANA ZAVYALOVA / 29/01/2020

View Document

29/01/2029 January 2020 REGISTERED OFFICE CHANGED ON 29/01/2020 FROM 4 EVERTON MEWS LONDON NW1 3FH ENGLAND

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

30/08/1930 August 2019 PSC'S CHANGE OF PARTICULARS / MS TATIANA ZAVYALOVA / 30/08/2019

View Document

29/08/1929 August 2019 PSC'S CHANGE OF PARTICULARS / MS TATIANA ZAVYALOVA / 29/08/2019

View Document

03/06/193 June 2019 REGISTERED OFFICE CHANGED ON 03/06/2019 FROM 55A PORTNALL ROAD PORTNALL ROAD LONDON W9 3BA ENGLAND

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

29/11/1829 November 2018 REGISTERED OFFICE CHANGED ON 29/11/2018 FROM SOUTH BUILDING, UPPER FARM WOOTTON ST. LAWRENCE BASINGSTOKE HAMPSHIRE RG23 8PE

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

13/01/1813 January 2018 DISS40 (DISS40(SOAD))

View Document

10/01/1810 January 2018 31/01/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 FIRST GAZETTE

View Document

09/11/179 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS TATIANA ZAVYALOVA / 07/11/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

27/10/1627 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

10/02/1610 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS TATIANA ZAVYALOVA / 14/01/2016

View Document

10/02/1610 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

25/11/1525 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / TATIANA ZAVYALOVA / 17/11/2015

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/02/159 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

18/11/1418 November 2014 COMPANY NAME CHANGED DESIGN BY TZ LTD CERTIFICATE ISSUED ON 18/11/14

View Document

18/11/1418 November 2014 REGISTERED OFFICE CHANGED ON 18/11/2014 FROM 6 HIGH STREET WHEATHAMPSTEAD HERTS AL4 8AA UNITED KINGDOM

View Document

14/01/1414 January 2014 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