ZX ECOM LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Micro company accounts made up to 2024-09-30

View Document

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

View Document

12/05/2512 May 2025 Change of details for Mr Mohammed Bilaal Tanweer as a person with significant control on 2025-04-05

View Document

11/04/2511 April 2025 Change of details for Mr Mohammed Bilaal Tanweer as a person with significant control on 2025-04-02

View Document

07/04/257 April 2025 Change of details for Mr Mohammed Bilaal Tanweer as a person with significant control on 2025-02-02

View Document

04/04/254 April 2025 Termination of appointment of Mo Javed as a director on 2025-02-02

View Document

04/04/254 April 2025 Appointment of Mr Mohammed Bilaal Tanweer as a director on 2024-11-02

View Document

04/04/254 April 2025 Cessation of Mo Javed as a person with significant control on 2025-03-02

View Document

18/03/2518 March 2025 Change of details for Mr Mo Javed as a person with significant control on 2025-01-17

View Document

18/03/2518 March 2025 Change of details for Mr Mo Javed as a person with significant control on 2025-01-17

View Document

18/03/2518 March 2025 Change of details for Mr Mohammed Bilaal Tanweer as a person with significant control on 2025-01-14

View Document

17/03/2517 March 2025 Notification of Mohammed Bilaal Tanweer as a person with significant control on 2025-01-14

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-17 with updates

View Document

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

View Document

12/03/2512 March 2025 Termination of appointment of Mohammed Bilaal Tanweer as a director on 2025-01-11

View Document

12/03/2512 March 2025 Notification of Mo Javed as a person with significant control on 2025-01-17

View Document

12/03/2512 March 2025 Cessation of Mohammed Bilaal Tanweer as a person with significant control on 2025-01-14

View Document

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

View Document

11/03/2511 March 2025 Appointment of Mr Mo Javed as a director on 2024-06-02

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-14 with updates

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-13 with updates

View Document

12/02/2512 February 2025 Notification of a person with significant control statement

View Document

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

View Document

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

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-10 with updates

View Document

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

View Document

09/02/259 February 2025 Change of details for Mr Mohammed Bilaal Tanweer as a person with significant control on 2025-01-01

View Document

08/02/258 February 2025 Termination of appointment of Mo Javed as a director on 2025-02-07

View Document

08/02/258 February 2025 Cessation of Mo Javed as a person with significant control on 2025-02-07

View Document

23/01/2523 January 2025 Appointment of Mr Mo Javed as a director on 2025-01-15

View Document

23/01/2523 January 2025 Director's details changed for Mr Mo Javed on 2025-01-15

View Document

23/01/2523 January 2025 Termination of appointment of Mo Javed as a director on 2025-01-15

View Document

23/01/2523 January 2025 Notification of Mo Javed as a person with significant control on 2025-01-15

View Document

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

View Document

21/01/2521 January 2025 Change of details for Mr Mohammed Bilaal Tanweer as a person with significant control on 2024-12-10

View Document

04/01/254 January 2025 Appointment of Mr Mo Javed as a director on 2025-01-01

View Document

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

View Document

13/12/2413 December 2024 Notification of Mohammed Bilaal Tanweer as a person with significant control on 2024-12-10

View Document

13/12/2413 December 2024 Appointment of Mr Mohammed Bilaal Tanweer as a director on 2024-12-10

View Document

11/12/2411 December 2024 Cessation of Sikander Hotak as a person with significant control on 2024-12-01

View Document

11/12/2411 December 2024 Termination of appointment of Sikander Hotak as a director on 2024-12-01

View Document

10/11/2410 November 2024 Termination of appointment of Mo Javed as a director on 2024-11-09

View Document

10/11/2410 November 2024 Cessation of Mo Javed as a person with significant control on 2024-11-09

View Document

31/10/2431 October 2024 Notification of Sikander Hotak as a person with significant control on 2024-10-30

View Document

31/10/2431 October 2024 Appointment of Mr Sikander Hotak as a director on 2024-10-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

15/07/2415 July 2024 Cessation of Fayyaz Hussain Jaffery as a person with significant control on 2024-07-01

View Document

08/07/248 July 2024 Notification of Mo Javed as a person with significant control on 2024-06-01

View Document

08/07/248 July 2024 Appointment of Mr Mo Javed as a director on 2024-06-01

View Document

08/07/248 July 2024 Termination of appointment of Fayyaz Hussain Jaffery as a director on 2024-06-01

View Document

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

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-21 with updates

View Document

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

View Document

16/03/2416 March 2024 Termination of appointment of Nafasat Ali as a director on 2024-02-10

View Document

16/03/2416 March 2024 Cessation of Abdul Rehman as a person with significant control on 2024-02-10

View Document

16/03/2416 March 2024 Appointment of Mr Fayyaz Hussain Jaffery as a director on 2024-02-09

View Document

16/03/2416 March 2024 Notification of Fayyaz Hussain Jaffery as a person with significant control on 2024-02-10

View Document

16/03/2416 March 2024 Termination of appointment of Abdul Rehman as a director on 2024-02-10

View Document

22/11/2322 November 2023 Appointment of Mr Nafasat Ali as a director on 2023-10-19

View Document

22/11/2322 November 2023 Termination of appointment of Bilal Masood as a director on 2023-10-14

View Document

18/09/2318 September 2023 Appointment of Bilal Masood as a director on 2023-09-09

View Document

06/09/236 September 2023 Incorporation

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