Advanced company searchLink opens in new window

ZAHA HADID (SERVICES) LIMITED

Company number 06693908

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)
13 Mar 2017 AP01 Appointment of Mr Brian Clarke as a director on 10 March 2017
13 Mar 2017 AP01 Appointment of Ms Rana Hadid as a director on 10 March 2017
13 Mar 2017 TM01 Termination of appointment of Nigel Philip David Calvert as a director on 10 March 2017
24 Oct 2016 CS01 Confirmation statement made on 10 September 2016 with updates
13 Oct 2016 CH01 Director's details changed for Mr Patrik Schumacher on 13 October 2016
13 Oct 2016 CH01 Director's details changed for Mr Patrik Schumacher on 13 October 2016
05 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
23 Jun 2016 TM01 Termination of appointment of Zaha Mohammed Hadid as a director on 31 March 2016
10 Sep 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
06 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
05 Mar 2015 AD01 Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to Studio 9 10 Bowling Green Lane London EC1R 0BQ on 5 March 2015
27 Oct 2014 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
07 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
13 Sep 2013 AR01 Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1
13 Sep 2013 CH01 Director's details changed for Zaha Mohammed Hadid on 9 September 2013
20 Jun 2013 AA Total exemption full accounts made up to 30 September 2012
14 Sep 2012 AR01 Annual return made up to 10 September 2012 with full list of shareholders
03 Jul 2012 AA Total exemption full accounts made up to 30 September 2011
13 Sep 2011 AR01 Annual return made up to 10 September 2011 with full list of shareholders
06 Jul 2011 AA Total exemption full accounts made up to 30 September 2010
31 May 2011 AD01 Registered office address changed from 5 Southampton Place Holborn London WC1A 2DA on 31 May 2011
26 Oct 2010 AR01 Annual return made up to 10 September 2010 with full list of shareholders
26 Oct 2010 CH01 Director's details changed for Zaha Mohammed Hadid on 10 September 2010
07 Sep 2010 CH01 Director's details changed for Mr Nigel Phillip David Calvert on 27 July 2010
03 Aug 2010 AA Accounts for a dormant company made up to 30 September 2009