ZEDY'S SPAR LIMITED

Company Documents

DateDescription
11/08/1811 August 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

17/03/1817 March 2018 DISS40 (DISS40(SOAD))

View Document

15/03/1815 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAED AKHTAR

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

14/03/1814 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZAHID AKHTAR

View Document

21/08/1521 August 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/07/1514 July 2015 FIRST GAZETTE

View Document

21/01/1521 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

22/01/1422 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

24/09/1324 September 2013 DIRECTOR APPOINTED MR KANEEZ SAHIRA AKHTAR

View Document

24/09/1324 September 2013 DIRECTOR APPOINTED MR SHAED AKHTAR

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, DIRECTOR ZAHID AKHTAR

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, DIRECTOR KANEEZ AKHTAR

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, SECRETARY SHAED AKHTAR

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED AFZAL

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, DIRECTOR SHAED AKHTAR

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

21/01/1321 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

23/01/1223 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

31/01/1131 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED AFZAL / 19/01/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ZAHID AKHTAR / 19/01/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAED AKHTAR / 19/01/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KANEEZ AKHTAR / 19/01/2010

View Document

10/02/1010 February 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED MR ZAHID AKHTAR

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED MR SHAED AKHTAR

View Document

20/01/0920 January 2009 SECRETARY APPOINTED MR SHAED AKHTAR

View Document

20/01/0920 January 2009 REGISTERED OFFICE CHANGED ON 20/01/2009 FROM 4 PARK ROAD MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED MR MOHAMMED AFZAL

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED MRS KANEEZ AKHTAR

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED DIRECTOR VIKKI STEWARD

View Document

19/01/0919 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED SECRETARY CREDITREFORM (SECRETARIES) LIMITED

View Document


More Company Information