Advanced company searchLink opens in new window

ZD HOLDINGS LIMITED

Company number 06337557

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)
29 Feb 2024 MR04 Satisfaction of charge 063375570003 in full
08 Feb 2024 AD01 Registered office address changed from The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF United Kingdom to Tottle Bakery Dunsil Drive Queens Drive Industrial Estate Nottingham NG2 1LU on 8 February 2024
08 Feb 2024 PSC07 Cessation of Duane Ronald Roberts as a person with significant control on 2 February 2024
08 Feb 2024 PSC02 Notification of The Compleat Food Group (Holdings) Limited as a person with significant control on 2 February 2024
08 Feb 2024 TM01 Termination of appointment of Duane Ronald Roberts as a director on 2 February 2024
08 Feb 2024 TM01 Termination of appointment of Matthew Wherry as a director on 2 February 2024
08 Feb 2024 TM01 Termination of appointment of Douglas Reinhardt as a director on 2 February 2024
08 Feb 2024 AP03 Appointment of Julie Wain as a secretary on 2 February 2024
08 Feb 2024 AP01 Appointment of Mr Thomas David Riley as a director on 2 February 2024
08 Feb 2024 AP01 Appointment of Mr Nicholas Peter Field as a director on 2 February 2024
12 Jan 2024 MR04 Satisfaction of charge 063375570002 in full
09 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
08 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with no updates
07 Jul 2023 CH01 Director's details changed for Mr Duane Ronald Roberts on 23 May 2023
07 Jul 2023 CH01 Director's details changed for Mr Duane Ronald Roberts on 23 May 2023
07 Jul 2023 PSC04 Change of details for Mr Duane Ronald Roberts as a person with significant control on 23 May 2023
06 Jul 2023 PSC04 Change of details for Mr Duane Ronald Roberts as a person with significant control on 23 May 2023
23 Jun 2023 TM01 Termination of appointment of David Bristow as a director on 21 June 2023
06 Jun 2023 MR01 Registration of charge 063375570003, created on 5 June 2023
12 Dec 2022 AP01 Appointment of Matthew Wherry as a director on 30 November 2022
12 Dec 2022 AP01 Appointment of Douglas Reinhardt as a director on 30 November 2022
08 Nov 2022 AD01 Registered office address changed from 5 Fleet Place London EC4M 7rd to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 8 November 2022
07 Nov 2022 AA01 Current accounting period extended from 30 September 2022 to 31 December 2022
25 Oct 2022 TM02 Termination of appointment of Richard Dale Shippee as a secretary on 31 August 2022
25 Oct 2022 TM01 Termination of appointment of Richard Dale Shippee as a director on 31 August 2022