ZEF CONCEPTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 NewConfirmation statement made on 2025-05-19 with updates

View Document

22/05/2522 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

08/05/258 May 2025 Change of details for Mr Rabih El Fadel as a person with significant control on 2025-05-07

View Document

07/05/257 May 2025 Director's details changed for Mr Rabih El Fadel on 2025-05-07

View Document

07/05/257 May 2025 Change of details for Mr Rabih El Fadel as a person with significant control on 2025-05-07

View Document

27/08/2427 August 2024 Termination of appointment of Zeid El Fadel as a director on 2024-08-26

View Document

23/08/2423 August 2024 Termination of appointment of Abhijit Kumar Nath as a director on 2024-08-21

View Document

11/07/2411 July 2024 Micro company accounts made up to 2023-05-31

View Document

03/07/243 July 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/06/2315 June 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

04/05/234 May 2023 Appointment of Mr Abhijit Kumar Nath as a director on 2023-04-01

View Document

20/04/2320 April 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

07/04/227 April 2022 Micro company accounts made up to 2020-05-31

View Document

01/04/221 April 2022 Compulsory strike-off action has been discontinued

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/03/1926 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RABIH EL FADEL

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

19/07/1819 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

05/02/175 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

05/07/165 July 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

29/07/1529 July 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

04/07/144 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/07/144 July 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

07/03/147 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

02/10/132 October 2013 DISS40 (DISS40(SOAD))

View Document

01/10/131 October 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

17/09/1317 September 2013 FIRST GAZETTE

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

07/01/137 January 2013 Annual return made up to 19 May 2012 with full list of shareholders

View Document

01/01/131 January 2013 DISS40 (DISS40(SOAD))

View Document

18/09/1218 September 2012 FIRST GAZETTE

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

06/03/126 March 2012 REGISTERED OFFICE CHANGED ON 06/03/2012 FROM, ARGYLE HOUSE 1 DEE ROAD, RICHMOND UPON THAMES, SURREY, TW9 2JN, UNITED KINGDOM

View Document

06/03/126 March 2012 REGISTERED OFFICE CHANGED ON 06/03/2012 FROM, 91 LOCK ROAD, HAM, RICHMOND, SURREY, ENGLAND

View Document

20/02/1220 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

24/01/1224 January 2012 REGISTERED OFFICE CHANGED ON 24/01/2012 FROM, 506 KINGSBURY ROAD, LONDON, NW9 9HE, UNITED KINGDOM

View Document

29/07/1129 July 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

28/07/1128 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ZEID EL FADEL / 19/05/2011

View Document

28/07/1128 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / RABIH EL FADEL / 19/05/2011

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, SECRETARY HINDY EL FADEL

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR HINDY EL FADEL

View Document

12/08/1012 August 2010 DIRECTOR APPOINTED ZEID EL FADEL

View Document

01/06/101 June 2010 DIRECTOR APPOINTED HINDY EL FADEL

View Document

01/06/101 June 2010 SECRETARY APPOINTED HINDY EL FADEL

View Document

28/05/1028 May 2010 DIRECTOR APPOINTED RABIH EL FADEL

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

19/05/1019 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information