ZED SQUARED DIGITAL LIMITED

Company Documents

DateDescription
27/07/2327 July 2023 Registered office address changed from Catalyst Catalyst Baird Lane York YO10 6GU England to C/O Clarke Bell Limited, 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on 2023-07-27

View Document

17/07/2317 July 2023 Appointment of a voluntary liquidator

View Document

17/07/2317 July 2023 Resolutions

View Document

17/07/2317 July 2023 Statement of affairs

View Document

17/07/2317 July 2023 Resolutions

View Document

10/06/2310 June 2023 Voluntary strike-off action has been suspended

View Document

10/06/2310 June 2023 Voluntary strike-off action has been suspended

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

18/05/2318 May 2023 Application to strike the company off the register

View Document

24/04/2324 April 2023 Registered office address changed from Lindley Cottage Naburn Naburn York YO19 4RU England to Catalyst Catalyst Baird Lane York YO10 6GU on 2023-04-24

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-29 with updates

View Document

17/03/2317 March 2023 Termination of appointment of Helen Jones as a director on 2023-03-17

View Document

10/02/2310 February 2023 Registered office address changed from S9 the Catalyst Baird Lane York YO10 5GA England to Lindley Cottage Naburn Naburn York YO19 4RU on 2023-02-10

View Document

02/01/232 January 2023 Confirmation statement made on 2022-12-27 with updates

View Document

02/11/222 November 2022 Termination of appointment of Ryan Roodt as a director on 2022-10-31

View Document

02/11/222 November 2022 Cessation of Helen Jones as a person with significant control on 2022-10-31

View Document

08/02/228 February 2022 Registered office address changed from 5/6 Kings Court Shambles York Yorkshire YO1 7LD England to S9 the Catalyst Baird Lane York YO10 5GA on 2022-02-08

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-27 with no updates

View Document

20/12/2120 December 2021 Micro company accounts made up to 2020-11-30

View Document

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

View Accounts

29/07/2129 July 2021 Resolutions

View Document

13/04/2113 April 2021 First Gazette notice for compulsory strike-off

View Document

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

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

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES

View Document

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

View Accounts

15/08/1915 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

24/07/1924 July 2019 DIRECTOR APPOINTED MR RYAN ROODT

View Document

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM 2A ST. MARTINS LANE YORK YO1 6LN ENGLAND

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 27/12/18, WITH UPDATES

View Document

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

View Accounts

08/05/188 May 2018 30/11/17 MICRO ENTITY

View Document

10/04/1810 April 2018 01/11/17 STATEMENT OF CAPITAL GBP 111

View Document

04/04/184 April 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES

View Document

08/05/178 May 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES

View Document

25/10/1625 October 2016 REGISTERED OFFICE CHANGED ON 25/10/2016 FROM 11A BARMBY ROAD POCKLINGTON YORK YO42 2DL ENGLAND

View Document

17/08/1617 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

21/01/1621 January 2016 COMPANY NAME CHANGED JONESCORP LTD CERTIFICATE ISSUED ON 21/01/16

View Document

14/01/1614 January 2016 REGISTERED OFFICE CHANGED ON 14/01/2016 FROM YORK VIEW BARMBY ROAD POCKLINGTON YORK YO42 2DL

View Document

29/12/1529 December 2015 Annual return made up to 27 December 2015 with full list of shareholders

View Document

27/12/1527 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT JOHN WILLIAM JONES / 30/10/2015

View Document

27/12/1527 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN JONES / 30/10/2015

View Document

27/12/1527 December 2015 REGISTERED OFFICE CHANGED ON 27/12/2015 FROM 34 NUNTHORPE ROAD YORK YO23 1BG ENGLAND

View Document

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

View Accounts

04/11/144 November 2014 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