Advanced company searchLink opens in new window

ZEDRA GOVERNANCE LIMITED

Company number 02952373

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 May 2017 MA Memorandum and Articles of Association
11 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
05 May 2017 AP01 Appointment of Ms Kim Nash as a director on 4 May 2017
05 May 2017 AP01 Appointment of Mr Colin David Richardson as a director on 4 May 2017
05 May 2017 AP01 Appointment of Mrs Alison Bostock as a director on 4 May 2017
04 May 2017 MR01 Registration of charge 029523730001, created on 27 April 2017
02 May 2017 TM01 Termination of appointment of Andrew George Davies as a director on 27 April 2017
02 May 2017 TM01 Termination of appointment of Susan O'brien as a director on 27 April 2017
02 May 2017 TM01 Termination of appointment of Suzanne Kay Brooker as a director on 27 April 2017
02 May 2017 TM01 Termination of appointment of Christopher Henry Avery as a director on 27 April 2017
06 Feb 2017 AA Total exemption small company accounts made up to 30 April 2016
27 Jul 2016 CS01 Confirmation statement made on 25 July 2016 with updates
27 Jul 2016 AD03 Register(s) moved to registered inspection location 47 Castle Street Reading RG1 7SR
27 Jul 2016 AD02 Register inspection address has been changed to 47 Castle Street Reading RG1 7SR
25 Apr 2016 CH01 Director's details changed for Mr David Birdwood Archer on 25 April 2016
10 Feb 2016 AA Total exemption full accounts made up to 30 April 2015
20 Aug 2015 AP01 Appointment of Ms Susan O'brien as a director on 31 July 2015
19 Aug 2015 TM01 Termination of appointment of Philip Hugh Weaver as a director on 31 July 2015
27 Jul 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 91
07 Jul 2015 AD01 Registered office address changed from , 1 Crown Court, 66 Cheapside, London, EC2V 6LR to New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP on 7 July 2015
22 Apr 2015 SH01 Statement of capital following an allotment of shares on 8 April 2015
  • GBP 91
22 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
22 Apr 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
12 Aug 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2