ZP SECURED DIRECT LENDING HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
24/09/2424 September 2024 | Confirmation statement made on 2024-09-24 with no updates |
27/02/2427 February 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
02/10/232 October 2023 | Confirmation statement made on 2023-09-24 with no updates |
12/04/2312 April 2023 | Total exemption full accounts made up to 2022-10-31 |
22/03/2322 March 2023 | Registered office address changed from 1 George Yard London England EC3V 9DF United Kingdom to International House 36-38 Cornhill London EC3V 3NG on 2023-03-22 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
26/09/2226 September 2022 | Confirmation statement made on 2022-09-24 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
24/09/2124 September 2021 | Termination of appointment of Csc Corporate Services (Uk) Limited as a secretary on 2021-09-23 |
24/09/2124 September 2021 | Registered office address changed from 10th Floor 5 Churchill Place London E14 5HU England to 1 George Yard London England EC3V 9DF on 2021-09-24 |
24/09/2124 September 2021 | Appointment of Mr Daniel Beach as a director on 2021-09-24 |
24/09/2124 September 2021 | Appointment of Colfax Nd One Limited as a director on 2021-09-24 |
24/09/2124 September 2021 | Appointment of Colfax Corporate Services Limited as a secretary on 2021-09-24 |
24/09/2124 September 2021 | Confirmation statement made on 2021-09-24 with updates |
24/09/2124 September 2021 | Notification of Colfax Share Trustees Limited as a person with significant control on 2021-09-24 |
24/09/2124 September 2021 | Cessation of Csc Corporate Services (Uk) Limited as a person with significant control on 2021-09-23 |
24/09/2124 September 2021 | Termination of appointment of Csc Directors (No. 1) Limited as a director on 2021-09-23 |
24/09/2124 September 2021 | Termination of appointment of John Paul Nowacki as a director on 2021-09-23 |
24/09/2124 September 2021 | Termination of appointment of Csc Directors (No.2) Limited as a director on 2021-09-23 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-19 with no updates |
19/08/2019 August 2020 | REGISTERED OFFICE CHANGED ON 19/08/2020 FROM LEVEL 37, 25 CANADA SQUARE LONDON E14 5LQ |
19/08/2019 August 2020 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CSC CORPORATE SERVICES (UK) LIMITED / 31/07/2020 |
19/08/2019 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN PAUL NOWACKI / 31/07/2020 |
19/08/2019 August 2020 | PSC'S CHANGE OF PARTICULARS / CSC CORPORATE SERVICES (UK) LIMITED / 31/07/2020 |
19/08/2019 August 2020 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CSC DIRECTORS (NO. 1) LIMITED / 31/07/2020 |
19/08/2019 August 2020 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CSC DIRECTORS (NO.2) LIMITED / 31/07/2020 |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES |
31/07/1931 July 2019 | CURREXT FROM 30/06/2020 TO 31/10/2020 |
20/06/1920 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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