Advanced company searchLink opens in new window

ZEMA SERVICES UK LIMITED

Company number 07860313

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)
08 Apr 2024 AP01 Appointment of Andrea Gayle Remyn Stone as a director on 3 April 2024
05 Apr 2024 AP01 Appointment of Robert Fitzgerald Anderson as a director on 3 April 2024
05 Apr 2024 AD01 Registered office address changed from Suite 401 the Dock Hub Wilbury Villas Hove East Sussex BN3 6AH United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 5 April 2024
05 Apr 2024 AP01 Appointment of Brent James Fierro as a director on 3 April 2024
05 Apr 2024 TM01 Termination of appointment of Zakaria El-Ramly as a director on 25 March 2024
05 Apr 2024 TM01 Termination of appointment of Aiman El-Ramly as a director on 25 March 2024
14 Mar 2024 AA Full accounts made up to 30 November 2023
06 Mar 2024 CH02 Director's details changed for Ze Corporation on 29 January 2024
17 Jan 2024 CERTNM Company name changed ze uk LTD\certificate issued on 17/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-16
27 Nov 2023 CS01 Confirmation statement made on 24 November 2023 with updates
29 Mar 2023 AA Full accounts made up to 30 November 2022
25 Nov 2022 CS01 Confirmation statement made on 24 November 2022 with updates
24 Nov 2022 CH02 Director's details changed for Ze Corporation on 1 November 2022
21 Apr 2022 AA Full accounts made up to 30 November 2021
25 Nov 2021 CS01 Confirmation statement made on 24 November 2021 with no updates
21 Aug 2021 AA Full accounts made up to 30 November 2020
05 Aug 2021 PSC07 Cessation of Ze Corporation as a person with significant control on 6 April 2016
05 Aug 2021 PSC01 Notification of Zakaria El-Ramly as a person with significant control on 6 April 2016
07 Jan 2021 CS01 Confirmation statement made on 24 November 2020 with no updates
07 Jan 2021 AD01 Registered office address changed from Suite 107 the Dock Hub Wilbury Villas Hove East Sussex BN3 6AH United Kingdom to Suite 401 the Dock Hub Wilbury Villas Hove East Sussex BN3 6AH on 7 January 2021
01 Sep 2020 AA Full accounts made up to 30 November 2019
25 Nov 2019 CS01 Confirmation statement made on 24 November 2019 with no updates
05 Sep 2019 AA Full accounts made up to 30 November 2018
11 Jul 2019 AD01 Registered office address changed from Suite 401 the Dock Hub Wilbury Villas Hove East Sussex BN3 6AH United Kingdom to Suite 107 the Dock Hub Wilbury Villas Hove East Sussex BN3 6AH on 11 July 2019
11 Jan 2019 CS01 Confirmation statement made on 24 November 2018 with updates