ZEERAK PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

28/04/2528 April 2025 Previous accounting period extended from 2024-09-30 to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

23/01/2523 January 2025 Confirmation statement made on 2025-01-23 with updates

View Document

23/01/2523 January 2025 Director's details changed for Mr Abdul Jamil Yosefzey on 2025-01-23

View Document

23/01/2523 January 2025 Director's details changed for Mrs Samira Yosefzey on 2025-01-23

View Document

23/01/2523 January 2025 Change of details for Mr Abdul Jamil Yosefzey as a person with significant control on 2025-01-15

View Document

23/01/2523 January 2025 Termination of appointment of Samira Yosefzey as a director on 2025-01-15

View Document

23/01/2523 January 2025 Change of details for Mrs Samira Yosefzey as a person with significant control on 2025-01-15

View Document

23/01/2523 January 2025 Change of details for Mr Abdul Jamil Yosefzey as a person with significant control on 2025-01-15

View Document

23/01/2523 January 2025 Cessation of Samira Yosefzey as a person with significant control on 2025-01-15

View Document

23/01/2523 January 2025 Change of details for Mr Abdul Jamil Yosefzey as a person with significant control on 2025-01-23

View Document

29/08/2429 August 2024 Registered office address changed from 74 Felstead Way Luton LU2 7LJ England to Liberty House 30 Whitchurch Lane Edgware HA8 6LE on 2024-08-29

View Document

29/08/2429 August 2024 Director's details changed for Mrs Samira Yosefzey on 2024-08-29

View Document

29/08/2429 August 2024 Director's details changed for Mr Abdul Jamil Yosefzey on 2024-08-29

View Document

29/08/2429 August 2024 Change of details for Mr Abdul Jamil Yosefzey as a person with significant control on 2024-08-29

View Document

29/08/2429 August 2024 Change of details for Mrs Samira Yosefzey as a person with significant control on 2024-08-29

View Document

16/04/2416 April 2024 Registered office address changed from 132 Merlin Crescent Edgware Middlesex HA8 6HX England to 74 Felstead Way Luton LU2 7LJ on 2024-04-16

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

26/11/2326 November 2023 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/06/2313 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

27/01/2327 January 2023 Satisfaction of charge 097797930001 in full

View Document

19/01/2319 January 2023 Registration of charge 097797930004, created on 2023-01-16

View Document

19/01/2319 January 2023 Registration of charge 097797930005, created on 2023-01-16

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/07/2127 July 2021 Amended total exemption full accounts made up to 2019-09-30

View Document

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, NO UPDATES

View Document

16/09/2016 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED MR ABDUL JAMIL YOSEFZEY

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

10/06/1910 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

18/12/1718 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/06/178 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

15/06/1615 June 2016 REGISTERED OFFICE CHANGED ON 15/06/2016 FROM 38 BRAITHWAITE GARDENS STANMORE MIDDLESEX HA7 2QH ENGLAND

View Document

15/06/1615 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMIRA YOSEFZEY / 10/06/2016

View Document

05/04/165 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097797930001

View Document

05/04/165 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097797930003

View Document

05/04/165 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097797930002

View Document

28/09/1528 September 2015 REGISTERED OFFICE CHANGED ON 28/09/2015 FROM C/O EDGWARE ASSOCIATES BERKELEY HOUSE 38 BRAITHWAITE GARDENS STANMORE MIDDLESEX HA7 2QH UNITED KINGDOM

View Document

16/09/1516 September 2015 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