ZEDTEK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/09/2524 September 2025 New | Change of details for Mrs Yvonne Marie Symington as a person with significant control on 2025-09-23 |
| 23/09/2523 September 2025 New | Director's details changed for Mrs Yvonne Marie Symington on 2025-09-23 |
| 15/07/2515 July 2025 | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 21/01/2521 January 2025 | Confirmation statement made on 2025-01-21 with no updates |
| 28/06/2428 June 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 25/01/2425 January 2024 | Confirmation statement made on 2024-01-21 with no updates |
| 13/09/2313 September 2023 | Registered office address changed from C/O Bruce Allen Llp 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS to Bruce Allen Llp Ground Floor Suite Crown House 40 North Street Hornchurch RM11 1EW on 2023-09-13 |
| 24/05/2324 May 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 24/01/2324 January 2023 | Confirmation statement made on 2023-01-21 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 21/01/2221 January 2022 | Confirmation statement made on 2022-01-21 with no updates |
| 27/04/2127 April 2021 | 31/03/21 TOTAL EXEMPTION FULL |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 04/03/214 March 2021 | CONFIRMATION STATEMENT MADE ON 19/02/21, NO UPDATES |
| 20/10/2020 October 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES |
| 04/09/194 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES |
| 01/11/181 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES |
| 10/11/1710 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
| 01/08/161 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / YVONNE MARIE CAVANAGH / 11/07/2016 |
| 07/07/167 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 04/04/164 April 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 13/11/1513 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 02/07/152 July 2015 | APPOINTMENT TERMINATED, SECRETARY ALAN RICHINGS |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 12/03/1512 March 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
| 06/08/146 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 09/07/149 July 2014 | REGISTERED OFFICE CHANGED ON 09/07/2014 FROM 87-89 PARK LANE HORNCHURCH ESSEX RM11 1BH |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 27/02/1427 February 2014 | Annual return made up to 19 February 2014 with full list of shareholders |
| 04/11/134 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 08/03/138 March 2013 | Annual return made up to 19 February 2013 with full list of shareholders |
| 12/10/1212 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 01/03/121 March 2012 | Annual return made up to 19 February 2012 with full list of shareholders |
| 27/10/1127 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 03/03/113 March 2011 | Annual return made up to 19 February 2011 with full list of shareholders |
| 22/09/1022 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 25/02/1025 February 2010 | Annual return made up to 19 February 2010 with full list of shareholders |
| 25/10/0925 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 06/03/096 March 2009 | RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS |
| 29/09/0829 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 28/08/0828 August 2008 | DIRECTOR'S CHANGE OF PARTICULARS / YVONNE CAVANAGH / 18/08/2008 |
| 29/02/0829 February 2008 | RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS |
| 31/03/0731 March 2007 | SECRETARY RESIGNED |
| 31/03/0731 March 2007 | DIRECTOR RESIGNED |
| 31/03/0731 March 2007 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 |
| 31/03/0731 March 2007 | NEW DIRECTOR APPOINTED |
| 31/03/0731 March 2007 | NEW SECRETARY APPOINTED |
| 19/02/0719 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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