ZOODLE SOLUTIONS LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Voluntary strike-off action has been suspended

View Document

20/05/2520 May 2025 Voluntary strike-off action has been suspended

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

03/04/253 April 2025 Application to strike the company off the register

View Document

02/04/252 April 2025 Satisfaction of charge 098018050002 in full

View Document

02/04/252 April 2025 Satisfaction of charge 098018050004 in full

View Document

02/04/252 April 2025 Satisfaction of charge 098018050003 in full

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/02/2421 February 2024 Accounts for a dormant company made up to 2023-09-30

View Document

04/01/244 January 2024 Termination of appointment of Christopher Mark Victor Peel as a director on 2023-12-31

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/09/2318 September 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

14/02/2314 February 2023 Accounts for a dormant company made up to 2022-09-30

View Document

13/01/2313 January 2023 Registered office address changed from Second Floor, Waterloo House Fleets Corner Waterloo Road Poole Dorset BH17 0HL England to 167-169 Great Portland Street London W1W 5PF on 2023-01-13

View Document

13/01/2313 January 2023 Registered office address changed from 167-169 Great Portland Street London W1W 5PF England to 167-169 5th Floor Great Portland Street London W1W 5PF on 2023-01-13

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/09/2221 September 2022 Cessation of Ttr Pt Ltd as a person with significant control on 2017-05-25

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

21/09/2221 September 2022 Notification of Route2Work Limited as a person with significant control on 2017-05-25

View Document

02/11/212 November 2021 Termination of appointment of Andrew James Powell as a director on 2021-11-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/04/2029 April 2020 DIRECTOR APPOINTED MR CHRISTOPHER MARK VICTOR PEEL

View Document

04/03/204 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

20/08/1920 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

13/08/1913 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TTR PT LTD

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

11/10/1811 October 2018 CESSATION OF LDC II LLP AS A PSC

View Document

11/10/1811 October 2018 CESSATION OF JONATHAN RICHARD DAVIES AS A PSC

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/09/1820 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098018050001

View Document

25/06/1825 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES

View Document

09/03/189 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098018050004

View Document

02/02/182 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098018050003

View Document

01/02/181 February 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 098018050002

View Document

09/01/189 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098018050002

View Document

25/11/1725 November 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT BREW

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/08/1725 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098018050001

View Document

09/08/179 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

10/01/1710 January 2017 DISS40 (DISS40(SOAD))

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

20/12/1620 December 2016 FIRST GAZETTE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

06/06/166 June 2016 ADOPT ARTICLES 24/05/2016

View Document

27/05/1627 May 2016 REGISTERED OFFICE CHANGED ON 27/05/2016 FROM WESTGATE CHAMBERS 8A ELM PARK ROAD PINNER MIDDLESEX HA5 3LA ENGLAND

View Document

27/05/1627 May 2016 DIRECTOR APPOINTED MR ANDREW JAMES POWELL

View Document

27/05/1627 May 2016 APPOINTMENT TERMINATED, DIRECTOR CATHERINE HUTTON

View Document

27/05/1627 May 2016 DIRECTOR APPOINTED MR ROBERT TERENCE BREW

View Document

28/01/1628 January 2016 REGISTERED OFFICE CHANGED ON 28/01/2016 FROM 13 LONGMEADOW CHESHAM BUCKINGHAMSHIRE HP5 2BN ENGLAND

View Document

30/09/1530 September 2015 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