ZADEH PROPERTY INVESTMENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Registration of charge 100408850020, created on 2025-04-03

View Document

14/04/2514 April 2025 Sub-division of shares on 2025-04-03

View Document

14/04/2514 April 2025 Memorandum and Articles of Association

View Document

14/04/2514 April 2025 Resolutions

View Document

11/04/2511 April 2025 Change of share class name or designation

View Document

11/04/2511 April 2025 Registration of charge 100408850019, created on 2025-04-03

View Document

10/04/2510 April 2025 Satisfaction of charge 100408850001 in full

View Document

10/04/2510 April 2025 Satisfaction of charge 100408850014 in full

View Document

10/04/2510 April 2025 Satisfaction of charge 100408850017 in full

View Document

10/04/2510 April 2025 Satisfaction of charge 100408850010 in full

View Document

10/04/2510 April 2025 Satisfaction of charge 100408850011 in full

View Document

10/04/2510 April 2025 Satisfaction of charge 100408850009 in full

View Document

10/04/2510 April 2025 Satisfaction of charge 100408850008 in full

View Document

10/04/2510 April 2025 Satisfaction of charge 100408850018 in full

View Document

10/04/2510 April 2025 Satisfaction of charge 100408850016 in full

View Document

10/04/2510 April 2025 Satisfaction of charge 100408850015 in full

View Document

10/04/2510 April 2025 Satisfaction of charge 100408850006 in full

View Document

10/04/2510 April 2025 Satisfaction of charge 100408850013 in full

View Document

10/04/2510 April 2025 Satisfaction of charge 100408850007 in full

View Document

10/04/2510 April 2025 Satisfaction of charge 100408850004 in full

View Document

10/04/2510 April 2025 Satisfaction of charge 100408850005 in full

View Document

10/04/2510 April 2025 Satisfaction of charge 100408850003 in full

View Document

03/04/253 April 2025 Appointment of Mrs Angela Nicholls as a director on 2025-04-03

View Document

03/04/253 April 2025 Termination of appointment of Ingrid Ivan-Zadeh as a director on 2025-04-03

View Document

03/04/253 April 2025 Registered office address changed from Moyola House 31 Hawthorne Grove York YO31 7YA England to The Orchard Berrow Road Burnham-on-Sea TA8 2JJ on 2025-04-03

View Document

03/04/253 April 2025 Appointment of Mr Benedict Phillip Nicholls as a director on 2025-04-03

View Document

03/04/253 April 2025 Appointment of Mr Adam Graham Lawrence as a director on 2025-04-03

View Document

03/04/253 April 2025 Appointment of Mr Peregrine Nicholls as a director on 2025-04-03

View Document

03/04/253 April 2025 Cessation of Ingrid Ivan-Zadeh as a person with significant control on 2025-04-03

View Document

03/04/253 April 2025 Notification of Parrett Q&S Holdings Ltd as a person with significant control on 2025-04-03

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

11/03/2511 March 2025 Registered office address changed from Moyola House Hawthorn Grove York YO31 7YA England to Moyola House 31 Hawthorne Grove York YO31 7YA on 2025-03-11

View Document

05/08/245 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

23/08/2323 August 2023 Satisfaction of charge 100408850002 in full

View Document

15/06/2315 June 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-16 with updates

View Document

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

View Accounts

25/03/2225 March 2022 Registration of charge 100408850018, created on 2022-03-18

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

30/07/2130 July 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

18/06/2118 June 2021 Registration of charge 100408850016, created on 2021-06-18

View Document

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

View Accounts

22/09/2022 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/12/1912 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 100408850015

View Document

21/05/1921 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 100408850014

View Document

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

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

22/03/1922 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 100408850013

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100408850012

View Document

06/08/186 August 2018 REGISTERED OFFICE CHANGED ON 06/08/2018 FROM COBHAM HOUSE 9 WARWICK COURT GRAY'S INN LONDON WC1R 5DJ UNITED KINGDOM

View Document

11/06/1811 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100408850011

View Document

29/05/1829 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100408850010

View Document

24/04/1824 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100408850009

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 09/03/18, NO UPDATES

View Document

24/11/1724 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/11/1718 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 100408850007

View Document

18/11/1718 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 100408850008

View Document

30/08/1730 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 100408850006

View Document

11/05/1711 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 100408850005

View Document

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

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

22/03/1722 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS INGRID IVAN-ZADEH / 12/03/2017

View Document

03/12/163 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100408850004

View Document

19/09/1619 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100408850003

View Document

11/07/1611 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100408850002

View Document

05/07/165 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100408850001

View Document

22/03/1622 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

10/03/1610 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS INGRID WALSH / 09/03/2016

View Document

03/03/163 March 2016 COMPANY NAME CHANGED ZADEH PROPERTIES INVESTMENTS LTD CERTIFICATE ISSUED ON 03/03/16

View Document

03/03/163 March 2016 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