ZEDCOR LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Termination of appointment of Jason Kent Greene as a director on 2025-05-12

View Document

12/05/2512 May 2025 Appointment of Mr Damien Clayton as a director on 2025-05-12

View Document

08/05/258 May 2025 Accounts for a dormant company made up to 2024-09-30

View Document

01/04/251 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

11/02/2511 February 2025 Director's details changed for Mr Sander Zwarthof on 2025-02-11

View Document

10/02/2510 February 2025 Change of details for Megafilm Limited as a person with significant control on 2025-02-10

View Document

10/02/2510 February 2025 Registered office address changed from Sapphire House Crown Way Rushden Northamptonshire NN10 6FB England to Corby Hub 4 Sallow Road Weldon North Industrial Estate Corby NN17 5JX on 2025-02-10

View Document

03/02/253 February 2025 Director's details changed for Mr Jason Kent Greene on 2025-01-19

View Document

07/05/247 May 2024 Termination of appointment of Alan Harris as a director on 2024-05-03

View Document

26/04/2426 April 2024 Accounts for a dormant company made up to 2023-09-30

View Document

05/04/245 April 2024 Appointment of Mr Sander Zwarthof as a director on 2024-04-01

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-01 with updates

View Document

02/05/232 May 2023 Accounts for a dormant company made up to 2022-09-30

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-01 with updates

View Document

07/07/217 July 2021 Accounts for a dormant company made up to 2020-09-30

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

03/02/203 February 2020 CURREXT FROM 31/03/2020 TO 30/09/2020

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, DIRECTOR PETRUS VERVAAT

View Document

15/07/1915 July 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON KESTERTON

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MR JASON KENT GREENE

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MR MARK WILLIAM MILES

View Document

08/07/198 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID DUTHIE

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR ALAN HARRIS

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

03/01/193 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

29/03/1829 March 2018 PSC'S CHANGE OF PARTICULARS / SANDERS POLYFILMS LIMITED / 27/03/2018

View Document

27/03/1827 March 2018 REGISTERED OFFICE CHANGED ON 27/03/2018 FROM WESTFIELDS TRADING ESTATE HEREFORD HEREFORDSHIRE HR4 9NS

View Document

08/01/188 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

05/12/175 December 2017 DIRECTOR APPOINTED MR DAVID GEORGE DUTHIE

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

14/02/1714 February 2017 CURREXT FROM 31/12/2016 TO 31/03/2017

View Document

01/12/161 December 2016 ADOPT ARTICLES 08/11/2016

View Document

05/10/165 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, SECRETARY ELIZABETH FAIRCLOUGH

View Document

03/10/163 October 2016 DIRECTOR APPOINTED MR SIMON JOHN KESTERTON

View Document

03/10/163 October 2016 DIRECTOR APPOINTED DR ANDREW SAMUEL GREEN

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN DAVIES

View Document

03/10/163 October 2016 DIRECTOR APPOINTED MR PETRUS RUDOLPH MARIA VERVAAT

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER AFTALION

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN MOHAN

View Document

19/09/1619 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

20/07/1620 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

20/07/1620 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/07/1620 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/04/168 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

22/05/1522 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

09/04/159 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/07/149 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

09/04/149 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

26/06/1326 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/04/138 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

23/08/1223 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/04/1211 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

18/07/1118 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

08/04/118 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

01/11/101 November 2010 AUDITOR'S RESIGNATION

View Document

26/07/1026 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/06/103 June 2010 SECTION 519

View Document

22/04/1022 April 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GEORGE DAVIES / 03/03/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MOHAN / 03/03/2010

View Document

21/10/0921 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH JANE FAIRCLOUGH / 21/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER RAIMUND AFTALION / 21/10/2009

View Document

06/05/096 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/04/0921 April 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 CURREXT FROM 31/10/2008 TO 31/12/2008

View Document

03/09/083 September 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

09/04/089 April 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/0728 August 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

12/04/0712 April 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

29/11/0529 November 2005 SECRETARY RESIGNED

View Document

29/11/0529 November 2005 NEW SECRETARY APPOINTED

View Document

07/09/057 September 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

15/04/0515 April 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

05/05/045 May 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

06/01/036 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0214 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0224 May 2002 NEW DIRECTOR APPOINTED

View Document

24/05/0224 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

16/04/0216 April 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

06/12/016 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/014 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/09/013 September 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

15/05/0115 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

02/07/992 July 1999 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 31/10/00

View Document

02/07/992 July 1999 DIRECTOR RESIGNED

View Document

02/07/992 July 1999 SECRETARY RESIGNED

View Document

02/07/992 July 1999 NEW SECRETARY APPOINTED

View Document

02/07/992 July 1999 NEW DIRECTOR APPOINTED

View Document

02/07/992 July 1999 REGISTERED OFFICE CHANGED ON 02/07/99 FROM: THIRD FLOOR ST BARTHOLOMEWS LEWINS MEAD BRISTOL BS1 2NH

View Document

02/07/992 July 1999 NEW DIRECTOR APPOINTED

View Document

10/06/9910 June 1999 COMPANY NAME CHANGED BART 159 LIMITED CERTIFICATE ISSUED ON 11/06/99

View Document

20/05/9920 May 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

01/05/981 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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