ZAHARAS DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 Director's details changed for Mr Antonis Ioannou on 2025-07-21

View Document

21/07/2521 July 2025 Cessation of Floria Ioannou as a person with significant control on 2025-07-18

View Document

21/07/2521 July 2025 Change of details for Mr Antonis Ioannou as a person with significant control on 2025-07-18

View Document

21/07/2521 July 2025 Confirmation statement made on 2025-07-21 with updates

View Document

24/02/2524 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

19/02/2419 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

07/11/237 November 2023 Registered office address changed from 123 Hanley Road London N4 3DQ England to 10a Aldermans Hill Palmers Green London N13 4PJ on 2023-11-07

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

26/05/2326 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

17/04/2317 April 2023 Appointment of Ms Floria Di Tella as a director on 2023-04-14

View Document

27/02/2327 February 2023 Previous accounting period shortened from 2022-05-30 to 2022-05-29

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/02/2218 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/03/2117 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

24/10/2024 October 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 21/10/2020

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 21/10/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/05/2021 May 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

24/02/2024 February 2020 PREVSHO FROM 31/05/2019 TO 30/05/2019

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

03/05/193 May 2019 REGISTERED OFFICE CHANGED ON 03/05/2019 FROM 52 ROWANTREE ROAD ENFIELD MIDDLESEX EN2 8PW ENGLAND

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR MARIOS SAVVA

View Document

21/12/1821 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FLORIA IOANNOU

View Document

21/12/1821 December 2018 CESSATION OF MARIOS SAVVA AS A PSC

View Document

24/10/1824 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES

View Document

08/02/188 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

20/10/1720 October 2017 PSC'S CHANGE OF PARTICULARS / MR MARIOS SAVVA / 21/07/2017

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONIS IOANNOU

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIOS SAVVA

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

25/11/1625 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIOS SAVVA / 17/11/2016

View Document

18/11/1618 November 2016 REGISTERED OFFICE CHANGED ON 18/11/2016 FROM BUILDING 6 NORTH LONDON BUSINESS PARK OAKLEIGH ROAD SOUTH NEW SOUTHGATE LONDON N11 1GN

View Document

29/06/1629 June 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

04/04/164 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIS IOANNOU / 01/04/2016

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

29/05/1529 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

20/03/1520 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIOS SAVVA / 13/03/2015

View Document

13/03/1513 March 2015 REGISTERED OFFICE CHANGED ON 13/03/2015 FROM EVERLAST HOUSE 1 CRANBROOK LANE NEW SOUTHGATE LONDON N11 1PF ENGLAND

View Document

11/01/1511 January 2015 DIRECTOR APPOINTED MR ANTONIS IOANNOU

View Document

21/10/1421 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090345180001

View Document

12/05/1412 May 2014 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