ZAFRAN SOLUTIONS LTD

Company Documents

DateDescription
23/04/2523 April 2025 Termination of appointment of Neville Taylor as a director on 2025-01-01

View Document

05/11/245 November 2024 Change of details for Mr Neville Taylor as a person with significant control on 2024-11-05

View Document

05/11/245 November 2024 Director's details changed for Mr Neville Taylor on 2024-11-05

View Document

05/11/245 November 2024 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 85 Monckton Road Wakefield WF2 7AN on 2024-11-05

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-09 with updates

View Document

15/03/2315 March 2023 Compulsory strike-off action has been discontinued

View Document

15/03/2315 March 2023 Compulsory strike-off action has been discontinued

View Document

14/03/2314 March 2023 Cessation of Zafran Mazamble as a person with significant control on 2023-03-09

View Document

14/03/2314 March 2023 Registered office address changed from 1 Heathmere Avenue Birmingham B25 8RQ United Kingdom to 61 Bridge Street Kington HR5 3DJ on 2023-03-14

View Document

14/03/2314 March 2023 Appointment of Mr Neville Taylor as a director on 2023-03-09

View Document

14/03/2314 March 2023 Termination of appointment of Zafran Mazamble as a director on 2023-03-09

View Document

14/03/2314 March 2023 Notification of Neville Taylor as a person with significant control on 2023-03-09

View Document

14/03/2314 March 2023 Confirmation statement made on 2022-11-06 with no updates

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/08/2027 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/02/1928 February 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

07/11/177 November 2017 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