ZOHAR ENTERTAINMENT GROUP LIMITED

Company Documents

DateDescription
27/08/2427 August 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

21/08/2421 August 2024 Resolutions

View Document

21/08/2421 August 2024 Registered office address changed from 20a High Street Glastonbury BA6 9DU England to 5 Barnfield Crescent Exeter Devon EX1 1QT on 2024-08-21

View Document

21/08/2421 August 2024 Appointment of a voluntary liquidator

View Document

21/08/2421 August 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

21/08/2421 August 2024 Statement of affairs

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

07/12/237 December 2023 Change of details for Mr Vitaly Itzhakovich Ezra'el as a person with significant control on 2023-12-07

View Document

01/12/231 December 2023 Change of details for Mr Vitaly Itzhakovich Safarov as a person with significant control on 2023-11-30

View Document

01/12/231 December 2023 Secretary's details changed for Mr Vitaly Safarov on 2023-11-30

View Document

01/12/231 December 2023 Director's details changed for Mr Vitaly Itzhakovich Safarov on 2023-11-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Registered office address changed from Suite 1 47-49 Market Street Farnworth Bolton Greater Manchester BL4 7FU England to 20a High Street Glastonbury BA6 9DU on 2023-03-22

View Document

22/03/2322 March 2023 Change of details for Mr Vitaly Itzhakovich Safarov as a person with significant control on 2023-03-15

View Document

22/03/2322 March 2023 Director's details changed for Mr Vitaly Itzhakovich Safarov on 2023-03-15

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/10/2119 October 2021 Registered office address changed from 20a High Street Glastonbury BA6 9DU England to Suite 1 47-49 Market Street Farnworth Bolton Greater Manchester BL4 7FU on 2021-10-19

View Document

19/10/2119 October 2021 Director's details changed for Mr Vitaly Itzhakovich Safarov on 2021-10-19

View Document

19/10/2119 October 2021 Change of details for Mr Vitaly Itzhakovich Safarov as a person with significant control on 2021-10-19

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/01/2122 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/08/1817 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR VITALY ITZHAKOVICH SAFAROV / 14/08/2018

View Document

17/08/1817 August 2018 PSC'S CHANGE OF PARTICULARS / MR VITALY ITZHAKOVICH SAFAROV / 14/08/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/03/1615 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

04/12/154 December 2015 COMPANY NAME CHANGED ZETA GLOBAL GROUP LIMITED CERTIFICATE ISSUED ON 04/12/15

View Document

12/03/1512 March 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