ZASH TECHNOLOGIES LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Final Gazette dissolved following liquidation

View Document

23/04/2523 April 2025 Final Gazette dissolved following liquidation

View Document

23/01/2523 January 2025 Return of final meeting in a members' voluntary winding up

View Document

21/02/2421 February 2024 Appointment of a voluntary liquidator

View Document

21/02/2421 February 2024 Declaration of solvency

View Document

21/02/2421 February 2024 Registered office address changed from Gemma House 39, Lilestone Street London NW8 8SS England to C/O Begbies Traynor, Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD on 2024-02-21

View Document

21/02/2421 February 2024 Resolutions

View Document

21/02/2421 February 2024 Resolutions

View Document

02/01/242 January 2024 Confirmation statement made on 2024-01-02 with updates

View Document

15/12/2315 December 2023 Statement of capital following an allotment of shares on 2023-12-07

View Document

21/11/2321 November 2023 Total exemption full accounts made up to 2023-10-31

View Document

16/11/2316 November 2023 Previous accounting period shortened from 2023-12-31 to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

15/05/2315 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-06 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/11/2211 November 2022 Statement of capital following an allotment of shares on 2022-11-02

View Document

13/10/2213 October 2022 Statement of capital following an allotment of shares on 2022-10-12

View Document

04/10/224 October 2022 Second filing of a statement of capital following an allotment of shares on 2022-09-23

View Document

29/09/2229 September 2022 Resolutions

View Document

29/09/2229 September 2022 Memorandum and Articles of Association

View Document

29/09/2229 September 2022 Resolutions

View Document

29/09/2229 September 2022 Resolutions

View Document

29/09/2229 September 2022 Resolutions

View Document

28/09/2228 September 2022 Statement of company's objects

View Document

20/09/2220 September 2022 Statement of capital following an allotment of shares on 2022-09-20

View Document

09/04/229 April 2022 Statement of capital following an allotment of shares on 2022-01-07

View Document

28/03/2228 March 2022 Registered office address changed from 39 Lilestone Street London NW8 8SS England to Gemma House 39, Lilestone Street London NW8 8SS on 2022-03-28

View Document

10/01/2210 January 2022 Previous accounting period shortened from 2022-01-31 to 2021-12-31

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/11/2125 November 2021 Statement of capital following an allotment of shares on 2021-11-25

View Document

16/11/2116 November 2021 Statement of capital following an allotment of shares on 2021-02-24

View Document

22/02/2122 February 2021 DIRECTOR APPOINTED MR EFE SUREKLI

View Document

07/01/217 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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