ZODIA HOLDINGS LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewStatement of capital following an allotment of shares on 2025-06-19

View Document

05/06/255 June 2025 NewStatement of capital following an allotment of shares on 2025-06-05

View Document

24/04/2524 April 2025 Statement of capital following an allotment of shares on 2025-04-22

View Document

04/04/254 April 2025 Registered office address changed from 5th Floor, Holland House 1-4 Bury Street London EC3A 5AW England to 1st Floor 6-8 Eastcheap London EC3M 1AE on 2025-04-04

View Document

13/02/2513 February 2025 Statement of capital following an allotment of shares on 2025-02-10

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-16 with updates

View Document

11/12/2411 December 2024 Accounts for a small company made up to 2023-12-31

View Document

27/11/2427 November 2024 Cancellation of shares. Statement of capital on 2024-08-14

View Document

03/10/243 October 2024 Statement of capital following an allotment of shares on 2024-10-02

View Document

02/08/242 August 2024 Statement of capital following an allotment of shares on 2024-08-02

View Document

24/05/2424 May 2024 Statement of capital following an allotment of shares on 2024-05-24

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-16 with updates

View Document

09/01/249 January 2024 Secretary's details changed for Ryan Genis on 2024-01-01

View Document

03/01/243 January 2024 Statement of capital following an allotment of shares on 2023-12-20

View Document

11/12/2311 December 2023 Director's details changed for Mr Alexandre Lucien Manson on 2023-12-11

View Document

12/10/2312 October 2023 Statement of capital following an allotment of shares on 2023-10-11

View Document

05/10/235 October 2023 Accounts for a small company made up to 2022-12-31

View Document

31/07/2331 July 2023 Registered office address changed from Thomas House 84 Eccleston Square London SW1V 1PX United Kingdom to 5th Floor, Holland House 1-4 Bury Street London EC3A 5AW on 2023-07-31

View Document

30/06/2330 June 2023 Termination of appointment of Adam Popat as a director on 2023-06-30

View Document

08/06/238 June 2023 Change of details for Standard Chartered Uk Holdings Limited as a person with significant control on 2023-06-01

View Document

29/03/2329 March 2023 Statement of capital following an allotment of shares on 2023-03-29

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

01/11/221 November 2022 Appointment of Mr Peter Burrill as a director on 2022-10-25

View Document

01/11/221 November 2022 Termination of appointment of Manoj Bhaskar as a director on 2022-10-25

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-15 with updates

View Document

07/01/227 January 2022 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2022-01-07

View Document

07/01/227 January 2022 Appointment of Ryan Genis as a secretary on 2022-01-07

View Document

07/01/227 January 2022 Termination of appointment of Michael Andres Gorriz as a director on 2021-12-31

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

12/07/2112 July 2021 Second filing for the appointment of Manoj Bhaskar as a director

View Document

09/07/219 July 2021 Registered office address changed from Thomas House 84 Ecclestone Square London SW1V 1PX United Kingdom to Thomas House 84 Eccleston Square London SW1V 1PX on 2021-07-09

View Document

08/07/218 July 2021 Appointment of Michael Andres Gorriz as a director on 2021-06-29

View Document

07/07/217 July 2021 Termination of appointment of Torry Berntsen as a director on 2021-06-30

View Document

07/07/217 July 2021 Appointment of Manoj Bhaskar as a director on 2021-06-29

View Document

07/07/217 July 2021 Termination of appointment of Maxime Benoit Pierre De Guillebon as a director on 2021-06-30

View Document

29/06/2129 June 2021 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to Thomas House 84 Ecclestone Square London SW1V 1PX on 2021-06-29

View Document

16/01/2016 January 2020 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