ZR ENTERPRISE JHENAIDAH LIMITED

Company Documents

DateDescription
18/02/2318 February 2023 Compulsory strike-off action has been suspended

View Document

18/02/2318 February 2023 Compulsory strike-off action has been suspended

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

22/11/2222 November 2022 Change of details for Mr Monshi Zakir Hossan as a person with significant control on 2022-11-01

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-22 with updates

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

10/10/2210 October 2022 Registered office address changed from 25 Queensway Stevenage SG1 1DA England to 292 Archer Road Stevenage SG1 5HN on 2022-10-10

View Document

10/10/2210 October 2022 Termination of appointment of Nadia Tasnim as a director on 2022-10-10

View Document

30/12/2130 December 2021 Appointment of Mr Monshi Zakir Hossan as a director on 2021-12-30

View Document

29/07/2129 July 2021 Micro company accounts made up to 2020-08-30

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

30/08/2030 August 2020 Annual accounts for year ending 30 Aug 2020

View Accounts

08/06/208 June 2020 APPOINTMENT TERMINATED, DIRECTOR MD ISLAM

View Document

08/06/208 June 2020 DIRECTOR APPOINTED MRS NASID TASNIM

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES

View Document

08/06/208 June 2020 CESSATION OF MD REAJUL ISLAM AS A PSC

View Document

22/05/2022 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MD REAJUL ISLAM

View Document

22/05/2022 May 2020 APPOINTMENT TERMINATED, DIRECTOR NADIA TASNIM

View Document

22/05/2022 May 2020 DIRECTOR APPOINTED MR MD REAJUL ISLAM

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

22/05/2022 May 2020 CESSATION OF NADIA TASNIM AS A PSC

View Document

19/05/2019 May 2020 REGISTERED OFFICE CHANGED ON 19/05/2020 FROM 25 QUEENSWAY STEVENAGE SG1 1DA ENGLAND

View Document

18/05/2018 May 2020 REGISTERED OFFICE CHANGED ON 18/05/2020 FROM 21 HILLCREST STEVENAGE SG1 1PT ENGLAND

View Document

13/09/1913 September 2019 APPOINTMENT TERMINATED, DIRECTOR NADIA TASNIM

View Document

13/09/1913 September 2019 REGISTERED OFFICE CHANGED ON 13/09/2019 FROM 21 HILLCREAST STEVENAGE STEVENAGE SG1 1PT ENGLAND

View Document

02/09/192 September 2019 DIRECTOR APPOINTED NADIA TASNIM

View Document

02/09/192 September 2019 CESSATION OF NADIA TASNIM AS A PSC

View Document

02/09/192 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NADIA TASNIM

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES

View Document

28/08/1928 August 2019 PSC'S CHANGE OF PARTICULARS / NADIA TASNIM / 28/08/2019

View Document

28/08/1928 August 2019 PSC'S CHANGE OF PARTICULARS / MONSHI ZAKIR HOSSAIN / 28/08/2019

View Document

28/08/1928 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / NADIA TASNIM / 28/08/2019

View Document

28/08/1928 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MONSHI ZAKIR HOSSAIN / 28/08/2019

View Document

21/08/1921 August 2019 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