ZODEQ LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewRegistered office address changed from 3 the Exchange St John Street Chester CH1 1DA United Kingdom to 1 the Exchange St John Street Chester CH1 1DA on 2025-08-19

View Document

02/01/252 January 2025 Appointment of Mr Raymond Lowrey as a director on 2024-12-11

View Document

24/12/2424 December 2024 Termination of appointment of Michael Lowndes as a director on 2024-12-11

View Document

24/12/2424 December 2024 Termination of appointment of Victoria Jane Delafaille as a director on 2024-12-11

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-10 with no updates

View Document

26/09/2426 September 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/09/2314 September 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

29/06/2329 June 2023 Registration of charge 103696070006, created on 2023-06-29

View Document

29/06/2329 June 2023 Satisfaction of charge 103696070005 in full

View Document

29/06/2329 June 2023 Registration of charge 103696070005, created on 2023-06-23

View Document

29/06/2329 June 2023 Satisfaction of charge 103696070006 in full

View Document

06/04/236 April 2023 Accounts for a small company made up to 2022-12-31

View Document

03/02/233 February 2023 Satisfaction of charge 103696070001 in full

View Document

05/10/225 October 2022 Satisfaction of charge 103696070002 in full

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-10 with updates

View Document

27/09/2227 September 2022 Registration of charge 103696070004, created on 2022-09-23

View Document

26/09/2226 September 2022 Registration of charge 103696070003, created on 2022-09-23

View Document

04/04/224 April 2022 Change of details for Zodeq Holdings Ltd as a person with significant control on 2019-05-29

View Document

10/01/2210 January 2022 Appointment of Mrs Victoria Jane Delafaille as a director on 2021-12-16

View Document

09/01/229 January 2022 Resolutions

View Document

09/01/229 January 2022 Memorandum and Articles of Association

View Document

09/01/229 January 2022 Resolutions

View Document

05/01/225 January 2022 Appointment of Mr Peadar O’Reilly as a director on 2021-12-16

View Document

05/01/225 January 2022 Termination of appointment of Rodney William Kavanagh as a director on 2021-12-16

View Document

05/01/225 January 2022 Termination of appointment of Jeanette Barrowcliffe as a director on 2021-12-16

View Document

05/01/225 January 2022 Termination of appointment of Mark Victor Mitchell as a director on 2021-12-16

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Second filing of Confirmation Statement dated 2017-09-10

View Document

15/12/2115 December 2021 Registration of charge 103696070002, created on 2021-12-07

View Document

12/10/2112 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES

View Document

13/09/1813 September 2018 CESSATION OF PAUL JAMES COONEY AS A PSC

View Document

13/06/1813 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES

View Document

25/09/1725 September 2017 Confirmation statement made on 2017-09-10 with updates

View Document

25/09/1725 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EXCHEQUER SOLUTIONS LTD

View Document

19/07/1719 July 2017 ADOPT ARTICLES 10/03/2017

View Document

03/05/173 May 2017 CURREXT FROM 30/09/2017 TO 31/12/2017

View Document

02/05/172 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103696070001

View Document

25/04/1725 April 2017 ADOPT ARTICLES 12/04/2017

View Document

01/12/161 December 2016 ADOPT ARTICLES 19/10/2016

View Document

14/11/1614 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY WILLIAM VICTOR / 01/11/2016

View Document

09/11/169 November 2016 DIRECTOR APPOINTED MRS JEANETTE BARROWCLIFFE

View Document

09/11/169 November 2016 DIRECTOR APPOINTED MR RODNEY WILLIAM VICTOR

View Document

09/11/169 November 2016 DIRECTOR APPOINTED MR MARK VICTOR MITCHELL

View Document

09/11/169 November 2016 DIRECTOR APPOINTED MR MICHAEL LOWNDES

View Document

11/09/1611 September 2016 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