ZEV 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
21/08/2521 August 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

21/08/2521 August 2025 NewCessation of Yogini Patel as a person with significant control on 2019-08-23

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

26/10/2126 October 2021 Satisfaction of charge 095550740001 in full

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-20 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/01/2020 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES

View Document

05/10/195 October 2019 APPOINTMENT TERMINATED, DIRECTOR YOGINI PATEL

View Document

30/07/1930 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR UDAIKUMAR LAXMANBHAI PATEL / 30/07/2019

View Document

30/07/1930 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR YOGINI PATEL / 30/07/2019

View Document

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM 71-75 SHELTON STREET LONDON WC2H 9JQ UNITED KINGDOM

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

14/05/1914 May 2019 PSC'S CHANGE OF PARTICULARS / MR UDAI LAXMANBHAI PATEL / 14/05/2019

View Document

14/05/1914 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR UDAI LAXMANBHAI PATEL / 14/05/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

07/02/197 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 DISS40 (DISS40(SOAD))

View Document

12/06/1812 June 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

03/04/183 April 2018 FIRST GAZETTE

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/04/1628 April 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

14/05/1514 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095550740001

View Document

22/04/1522 April 2015 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