ZENDEGII LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/08/2525 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

09/11/249 November 2024 Director's details changed for Dr Khosro Ezaz-Nikpay on 2021-10-17

View Document

23/10/2423 October 2024 Total exemption full accounts made up to 2023-11-30

View Document

20/10/2420 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

21/10/2321 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2022-11-30

View Document

05/12/225 December 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

17/10/2117 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

13/08/1813 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

10/08/1710 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

23/11/1623 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS FATEMEH FARAHANI VASHEGHANI / 23/11/2016

View Document

23/11/1623 November 2016 SECRETARY APPOINTED MRS FATEMEH FARAHANI VASHEGHANI

View Document

14/11/1614 November 2016 APPOINTMENT TERMINATED, SECRETARY DANIEL KOHN

View Document

14/11/1614 November 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL KOHN

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

22/08/1622 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

16/11/1516 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

14/08/1514 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

18/11/1418 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

22/11/1322 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

15/05/1315 May 2013 REGISTERED OFFICE CHANGED ON 15/05/2013 FROM UNIT 10 10 ACKLAM ROAD LONDON W10 5QZ UNITED KINGDOM

View Document

11/01/1311 January 2013 Annual return made up to 1 November 2012 with full list of shareholders

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, SECRETARY KHOSRO EZAZ-NIKPAY

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

12/06/1212 June 2012 APPOINTMENT TERMINATED, DIRECTOR ARUN NAGWANEY

View Document

14/05/1214 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

11/04/1211 April 2012 02/03/12 STATEMENT OF CAPITAL GBP 12167.75

View Document

20/01/1220 January 2012 Annual return made up to 1 November 2011 with full list of shareholders

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, DIRECTOR HELGE JORDAN

View Document

29/11/1029 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR APPOINTED DR. HELGE JORDAN

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

15/06/1015 June 2010 15/06/10 STATEMENT OF CAPITAL GBP 12167.75

View Document

08/06/108 June 2010 DIRECTOR APPOINTED MR. ARUN NAGWANEY

View Document

07/06/107 June 2010 SECRETARY APPOINTED DR. DANIEL WALTER KOHN

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, SECRETARY THERESE LLOYD

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, DIRECTOR THERESE LLOYD

View Document

22/03/1022 March 2010 18/03/10 STATEMENT OF CAPITAL GBP 12752.75

View Document

15/01/1015 January 2010 18/12/09 STATEMENT OF CAPITAL GBP 12750.25

View Document

07/12/097 December 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR. DANIEL WALTER KOHN / 19/11/2009

View Document

19/11/0919 November 2009 SECRETARY'S CHANGE OF PARTICULARS / DR KHOSRO EZAZ-NIKPAY / 19/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR KHOSRO EZAZ-NIKPAY / 19/11/2009

View Document

19/11/0919 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS THERESE LLOYD / 19/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS THERESE LLOYD / 19/11/2009

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

22/05/0922 May 2009 GBP NC 10100/13000 14/05/09

View Document

22/05/0922 May 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/05/0922 May 2009 S-DIV

View Document

17/03/0917 March 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/03/0910 March 2009 COMPANY NAME CHANGED TOOYOU LIMITED CERTIFICATE ISSUED ON 11/03/09

View Document

13/01/0913 January 2009 SECRETARY APPOINTED MRS THERESE CAROLA MARTA LLOYD

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED DR. DANIEL WALTER KOHN

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED MRS THERESE CAROLA MARTA LLOYD

View Document

05/12/085 December 2008 REGISTERED OFFICE CHANGED ON 05/12/2008 FROM UNIT 10 10 ACKLAM ROAD LONDON W10 5QZ

View Document

05/12/085 December 2008 APPOINTMENT TERMINATED SECRETARY THERESE LLOYD

View Document

05/12/085 December 2008 APPOINTMENT TERMINATED DIRECTOR THERESE LLOYD

View Document

05/12/085 December 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KHOSRO EZAZ-NIKPAY / 04/12/2008

View Document

05/12/085 December 2008 REGISTERED OFFICE CHANGED ON 05/12/2008 FROM 23 HILL CREST 51-57 LADBROKE GROVE LONDON W11 3AX

View Document

01/11/071 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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