ZEDTRANSFORMS LIMITED

Company Documents

DateDescription
09/12/249 December 2024 Confirmation statement made on 2024-12-01 with updates

View Document

11/06/2411 June 2024 Change of details for Mr Zandor Edward David Joyce as a person with significant control on 2024-06-11

View Document

11/06/2411 June 2024 Director's details changed for Mr Zandor Edward David Joyce on 2024-06-11

View Document

11/06/2411 June 2024 Registered office address changed from 15 Colmore Row Birmingham West Midlands B3 2BH England to 2 the Orchard Park Road Moira Swadlincote DE12 6BJ on 2024-06-11

View Document

29/05/2429 May 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

06/12/236 December 2023 Confirmation statement made on 2023-12-01 with updates

View Document

25/07/2325 July 2023 Micro company accounts made up to 2022-12-31

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-01 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

07/12/217 December 2021 Notification of Zandor Edward David Joyce as a person with significant control on 2021-12-01

View Document

07/12/217 December 2021 Director's details changed for Mr Zandor Edward David Joyce on 2021-12-01

View Document

07/12/217 December 2021 Withdrawal of a person with significant control statement on 2021-12-07

View Document

07/12/217 December 2021 Change of details for Mr Zandor Edward David Joyce as a person with significant control on 2021-12-01

View Document

26/11/2126 November 2021 Termination of appointment of Oakley Company Secretarial Services Limited as a secretary on 2021-11-26

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/1917 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ZANDOR EDWARD DAVID JOYCE / 02/12/2019

View Document

02/12/192 December 2019 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