ZEDRA DATABASE DEVELOPMENTS LLP

Company Documents

DateDescription
01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/11/219 November 2021 First Gazette notice for voluntary strike-off

View Document

09/11/219 November 2021 First Gazette notice for voluntary strike-off

View Document

02/11/212 November 2021 Application to strike the limited liability partnership off the register

View Document

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

View Accounts

24/12/2024 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

24/06/2024 June 2020 REGISTERED OFFICE CHANGED ON 24/06/2020 FROM WESTERN COURT BISHOP'S SUTTON ALRESFORD HAMPSHIRE SO24 0AA ENGLAND

View Document

05/04/205 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

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

View Accounts

28/11/1928 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/10/1918 October 2019 REGISTERED OFFICE CHANGED ON 18/10/2019 FROM FIFTH FLOOR 11 LEADENHALL STREET LONDON EC3V 1LP

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

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

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

09/04/189 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES WOOSNAM

View Document

09/04/189 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MADELEINE WOOSNAM

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

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

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/04/1612 April 2016 ANNUAL RETURN MADE UP TO 27/03/16

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/04/1524 April 2015 ANNUAL RETURN MADE UP TO 27/03/15

View Document

07/04/157 April 2015 REGISTERED OFFICE CHANGED ON 07/04/2015 FROM 80 COLEMAN STREET LONDON EC2R 5BJ

View Document

19/12/1419 December 2014 COMPANY NAME CHANGED LLP FORMATIONS NO 188 LLP CERTIFICATE ISSUED ON 19/12/14

View Document

16/12/1416 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

15/12/1415 December 2014 APPOINTMENT TERMINATED, LLP MEMBER ANNE SMITH

View Document

15/12/1415 December 2014 LLP MEMBER APPOINTED MR JAMES WOOSNAM

View Document

15/12/1415 December 2014 LLP MEMBER APPOINTED MRS MADELEINE WOOSNAM

View Document

15/12/1415 December 2014 CORPORATE LLP MEMBER APPOINTED ZEDRA SOLUTIONS LTD

View Document

15/12/1415 December 2014 APPOINTMENT TERMINATED, LLP MEMBER FORMATIONS NO 70 LTD

View Document

14/05/1414 May 2014 REGISTERED OFFICE CHANGED ON 14/05/2014 FROM THE OLD CHURCH QUICKS ROAD WIMBLEDON LONDON SW19 1EX

View Document

14/05/1414 May 2014 ANNUAL RETURN MADE UP TO 27/03/14

View Document

14/05/1414 May 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / FORMATIONS NO 70 LTD / 14/05/2014

View Document

27/03/1327 March 2013 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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