ZED PODS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewTermination of appointment of Paul Robert Pleszko as a director on 2025-07-01

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-14 with updates

View Document

05/03/255 March 2025 Registered office address changed from 3rd Floor 6-8 Bonhill Street London EC2A 4BX England to 44-50 Royal Parade Mews London SE3 0TN on 2025-03-05

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/08/241 August 2024 Appointment of Mr Patrick Michael O'shea as a director on 2024-07-20

View Document

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

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

05/07/235 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

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

View Accounts

20/09/2220 September 2022 Director's details changed for Mr Thomas Alexander Northway on 2019-08-14

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-03-14 with no updates

View Document

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

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/01/2122 January 2021 DIRECTOR APPOINTED MR LALIT CHAUHAN

View Document

22/01/2122 January 2021 22/01/20 STATEMENT OF CAPITAL GBP 3826628

View Document

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

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES

View Document

21/11/1921 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

22/10/1922 October 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID BURDETT BROWN

View Document

14/08/1914 August 2019 REGISTERED OFFICE CHANGED ON 14/08/2019 FROM 6-8 BONHILL STREET 3RD FLOOR, 6-8 BONHILL STREET LONDON EC2A 4BX ENGLAND

View Document

14/08/1914 August 2019 REGISTERED OFFICE CHANGED ON 14/08/2019 FROM 21 SANDMARTIN WAY BEDZED WALLINGTON SM6 7DF ENGLAND

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DUNSTER

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

25/03/1925 March 2019 DIRECTOR APPOINTED REHAN AYOOB KHODABUCCUS

View Document

20/03/1920 March 2019 15/01/19 STATEMENT OF CAPITAL GBP 3816628

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED PAUL ROBERT PLESZKO

View Document

08/03/198 March 2019 APPOINTMENT TERMINATED, DIRECTOR ADAM HANCOCK

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

10/04/1810 April 2018 26/09/17 STATEMENT OF CAPITAL GBP 3651003

View Document

10/04/1810 April 2018 30/01/18 STATEMENT OF CAPITAL GBP 3701003

View Document

09/04/189 April 2018 24/05/17 STATEMENT OF CAPITAL GBP 3456003

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/02/1822 February 2018 ARTICLES OF ASSOCIATION

View Document

22/02/1822 February 2018 ALTER ARTICLES 02/03/2017

View Document

20/12/1720 December 2017 ARTICLES OF ASSOCIATION

View Document

20/12/1720 December 2017 ALTER ARTICLES 17/05/2017

View Document

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 07/04/17

View Document

19/06/1719 June 2017 05/04/17 STATEMENT OF CAPITAL GBP 3148001

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

11/04/1711 April 2017 05/08/16 STATEMENT OF CAPITAL GBP 150001

View Document

07/04/177 April 2017 Annual accounts for year ending 07 Apr 2017

View Accounts

21/04/1621 April 2016 DIRECTOR APPOINTED MR THOMAS ALEXANDER NORTHWAY

View Document

21/04/1621 April 2016 01/04/16 STATEMENT OF CAPITAL GBP 10001.00

View Document

21/04/1621 April 2016 ADOPT ARTICLES 29/03/2016

View Document

21/04/1621 April 2016 DIRECTOR APPOINTED MR ADAM HANCOCK

View Document

21/04/1621 April 2016 APPOINTMENT TERMINATED, DIRECTOR IAN SWYCHER

View Document

21/04/1621 April 2016 DIRECTOR APPOINTED DAVID BURDETT BROWN

View Document

21/04/1621 April 2016 DIRECTOR APPOINTED MR WILLIAM ROBERT DUNSTER

View Document

15/03/1615 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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