ZX ECOM LIMITED
Company Documents
| Date | Description |
|---|---|
| 18/06/2518 June 2025 | Micro company accounts made up to 2024-09-30 |
| 12/05/2512 May 2025 | Registered office address changed from 15 Ivy Square Derby DE23 8LG England to 26 Hartington Street Newcastle upon Tyne NE4 6PS on 2025-05-12 |
| 12/05/2512 May 2025 | Change of details for Mr Mohammed Bilaal Tanweer as a person with significant control on 2025-04-05 |
| 11/04/2511 April 2025 | Change of details for Mr Mohammed Bilaal Tanweer as a person with significant control on 2025-04-02 |
| 07/04/257 April 2025 | Change of details for Mr Mohammed Bilaal Tanweer as a person with significant control on 2025-02-02 |
| 04/04/254 April 2025 | Termination of appointment of Mo Javed as a director on 2025-02-02 |
| 04/04/254 April 2025 | Appointment of Mr Mohammed Bilaal Tanweer as a director on 2024-11-02 |
| 04/04/254 April 2025 | Cessation of Mo Javed as a person with significant control on 2025-03-02 |
| 18/03/2518 March 2025 | Change of details for Mr Mo Javed as a person with significant control on 2025-01-17 |
| 18/03/2518 March 2025 | Change of details for Mr Mo Javed as a person with significant control on 2025-01-17 |
| 18/03/2518 March 2025 | Change of details for Mr Mohammed Bilaal Tanweer as a person with significant control on 2025-01-14 |
| 17/03/2517 March 2025 | Notification of Mohammed Bilaal Tanweer as a person with significant control on 2025-01-14 |
| 17/03/2517 March 2025 | Confirmation statement made on 2025-03-17 with updates |
| 12/03/2512 March 2025 | Registered office address changed from 26 Hartington Street Newcastle upon Tyne NE4 6PS England to 15 Ivy Square Derby DE23 8LG on 2025-03-12 |
| 12/03/2512 March 2025 | Termination of appointment of Mohammed Bilaal Tanweer as a director on 2025-01-11 |
| 12/03/2512 March 2025 | Notification of Mo Javed as a person with significant control on 2025-01-17 |
| 12/03/2512 March 2025 | Cessation of Mohammed Bilaal Tanweer as a person with significant control on 2025-01-14 |
| 12/03/2512 March 2025 | Registered office address changed from 15 Ivy Square Derby DE23 8LG England to 15 Ivy Square Derby DE23 8LG on 2025-03-12 |
| 11/03/2511 March 2025 | Appointment of Mr Mo Javed as a director on 2024-06-02 |
| 14/02/2514 February 2025 | Confirmation statement made on 2025-02-14 with updates |
| 13/02/2513 February 2025 | Confirmation statement made on 2025-02-13 with updates |
| 12/02/2512 February 2025 | Notification of a person with significant control statement |
| 10/02/2510 February 2025 | Registered office address changed from 26 Hartington Street Newcastle upon Tyne NE4 6PS England to 26 Hartington Street Newcastle upon Tyne NE4 6PS on 2025-02-10 |
| 10/02/2510 February 2025 | Registered office address changed from 15 Ivy Square Derby DE23 8LG England to 26 Hartington Street Newcastle upon Tyne NE4 6PS on 2025-02-10 |
| 10/02/2510 February 2025 | Confirmation statement made on 2025-02-10 with updates |
| 10/02/2510 February 2025 | Registered office address changed from 26 Hartington Street Newcastle upon Tyne NE4 6PS United Kingdom to 26 Hartington Street Newcastle upon Tyne NE4 6PS on 2025-02-10 |
| 09/02/259 February 2025 | Change of details for Mr Mohammed Bilaal Tanweer as a person with significant control on 2025-01-01 |
| 08/02/258 February 2025 | Termination of appointment of Mo Javed as a director on 2025-02-07 |
| 08/02/258 February 2025 | Cessation of Mo Javed as a person with significant control on 2025-02-07 |
| 23/01/2523 January 2025 | Appointment of Mr Mo Javed as a director on 2025-01-15 |
| 23/01/2523 January 2025 | Director's details changed for Mr Mo Javed on 2025-01-15 |
| 23/01/2523 January 2025 | Termination of appointment of Mo Javed as a director on 2025-01-15 |
| 23/01/2523 January 2025 | Notification of Mo Javed as a person with significant control on 2025-01-15 |
| 21/01/2521 January 2025 | Registered office address changed from 165 Strathmore Crescent Newcastle upon Tyn Newcastle upon Tyn NE4 8UA England to 15 Ivy Square Derby DE23 8LG on 2025-01-21 |
| 21/01/2521 January 2025 | Change of details for Mr Mohammed Bilaal Tanweer as a person with significant control on 2024-12-10 |
| 04/01/254 January 2025 | Appointment of Mr Mo Javed as a director on 2025-01-01 |
| 13/12/2413 December 2024 | Registered office address changed from 15 Ivy Square Derby DE23 8LG England to 165 Strathmore Crescent Newcastle upon Tyn Newcastle upon Tyn NE4 8UA on 2024-12-13 |
| 13/12/2413 December 2024 | Notification of Mohammed Bilaal Tanweer as a person with significant control on 2024-12-10 |
| 13/12/2413 December 2024 | Appointment of Mr Mohammed Bilaal Tanweer as a director on 2024-12-10 |
| 11/12/2411 December 2024 | Cessation of Sikander Hotak as a person with significant control on 2024-12-01 |
| 11/12/2411 December 2024 | Termination of appointment of Sikander Hotak as a director on 2024-12-01 |
| 10/11/2410 November 2024 | Termination of appointment of Mo Javed as a director on 2024-11-09 |
| 10/11/2410 November 2024 | Cessation of Mo Javed as a person with significant control on 2024-11-09 |
| 31/10/2431 October 2024 | Notification of Sikander Hotak as a person with significant control on 2024-10-30 |
| 31/10/2431 October 2024 | Appointment of Mr Sikander Hotak as a director on 2024-10-30 |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 15/07/2415 July 2024 | Cessation of Fayyaz Hussain Jaffery as a person with significant control on 2024-07-01 |
| 08/07/248 July 2024 | Notification of Mo Javed as a person with significant control on 2024-06-01 |
| 08/07/248 July 2024 | Appointment of Mr Mo Javed as a director on 2024-06-01 |
| 08/07/248 July 2024 | Termination of appointment of Fayyaz Hussain Jaffery as a director on 2024-06-01 |
| 08/07/248 July 2024 | Registered office address changed from 40 Leywell Road Manchester M9 4QR England to 15 Ivy Square Derby DE23 8LG on 2024-07-08 |
| 21/03/2421 March 2024 | Confirmation statement made on 2024-03-21 with updates |
| 18/03/2418 March 2024 | Registered office address changed from Flat 23 Treadwells Mill Upper Park Gate Bradford BD1 5DW England to 40 Leywell Road Manchester M9 4QR on 2024-03-18 |
| 16/03/2416 March 2024 | Termination of appointment of Nafasat Ali as a director on 2024-02-10 |
| 16/03/2416 March 2024 | Cessation of Abdul Rehman as a person with significant control on 2024-02-10 |
| 16/03/2416 March 2024 | Appointment of Mr Fayyaz Hussain Jaffery as a director on 2024-02-09 |
| 16/03/2416 March 2024 | Notification of Fayyaz Hussain Jaffery as a person with significant control on 2024-02-10 |
| 16/03/2416 March 2024 | Termination of appointment of Abdul Rehman as a director on 2024-02-10 |
| 22/11/2322 November 2023 | Appointment of Mr Nafasat Ali as a director on 2023-10-19 |
| 22/11/2322 November 2023 | Termination of appointment of Bilal Masood as a director on 2023-10-14 |
| 18/09/2318 September 2023 | Appointment of Bilal Masood as a director on 2023-09-09 |
| 06/09/236 September 2023 | Incorporation |
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