Advanced company searchLink opens in new window

ZED PODS LTD

Company number 10063743

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)
18 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
05 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
05 Apr 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
20 Sep 2022 CH01 Director's details changed for Mr Thomas Alexander Northway on 14 August 2019
20 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
22 Apr 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
30 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
27 Apr 2021 CS01 Confirmation statement made on 14 March 2021 with no updates
27 Apr 2021 PSC01 Notification of Thomas Alexander Northway as a person with significant control on 15 April 2021
27 Apr 2021 PSC09 Withdrawal of a person with significant control statement on 27 April 2021
01 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
22 Jan 2021 AP01 Appointment of Mr Lalit Chauhan as a director on 2 January 2020
22 Jan 2021 SH01 Statement of capital following an allotment of shares on 22 January 2020
  • GBP 3,826,628
18 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with updates
21 Nov 2019 AA Micro company accounts made up to 31 March 2019
22 Oct 2019 TM01 Termination of appointment of David Burdett Brown as a director on 26 September 2019
14 Aug 2019 AD01 Registered office address changed from 6-8 Bonhill Street 3rd Floor, 6-8 Bonhill Street London EC2A 4BX England to Bonhill Street 3rd Floor 6-8 Bonhill Street London EC2A 4BX on 14 August 2019
14 Aug 2019 AD01 Registered office address changed from 21 Sandmartin Way Bedzed Wallington SM6 7DF England to 6-8 Bonhill Street 3rd Floor, 6-8 Bonhill Street London EC2A 4BX on 14 August 2019
19 Jul 2019 TM01 Termination of appointment of William Robert Dunster as a director on 19 July 2019
28 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with updates
25 Mar 2019 AP01 Appointment of Rehan Ayoob Khodabuccus as a director on 15 January 2019
20 Mar 2019 SH01 Statement of capital following an allotment of shares on 15 January 2019
  • GBP 3,816,628
19 Mar 2019 AP01 Appointment of Paul Robert Pleszko as a director on 15 January 2019
08 Mar 2019 TM01 Termination of appointment of Adam Hancock as a director on 25 February 2019
20 Dec 2018 AA Micro company accounts made up to 31 March 2018