Advanced company searchLink opens in new window

ZEDSLY LTD

Company number 11100922

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 AA Total exemption full accounts made up to 31 December 2023
12 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with no updates
13 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
07 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with no updates
06 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with no updates
04 Jun 2022 AD01 Registered office address changed from 38 Orchard Meadow Walk Birmingham B35 7LU England to 384 Yatesbury Avenue Birmingham B35 6DG on 4 June 2022
04 Feb 2022 AA Total exemption full accounts made up to 31 December 2021
06 Jan 2022 CS01 Confirmation statement made on 6 December 2021 with no updates
19 Mar 2021 AA Micro company accounts made up to 31 December 2020
19 Mar 2021 AD01 Registered office address changed from 52 Glendon Rd Birmingham West Midlands B23 5HG to 38 Orchard Meadow Walk Birmingham B35 7LU on 19 March 2021
24 Feb 2021 CS01 Confirmation statement made on 6 December 2020 with no updates
10 Oct 2020 AA Micro company accounts made up to 31 December 2019
16 Sep 2020 AD01 Registered office address changed from 5 Kingsway Woking GU21 6NU England to 52 Glendon Rd Birmingham West Midlands B23 5HG on 16 September 2020
27 Mar 2020 AD01 Registered office address changed from 29 Shackleford Road Woking GU22 9DE England to 5 Kingsway Woking GU21 6NU on 27 March 2020
18 Dec 2019 AD01 Registered office address changed from 38 Orchard Meadow Walk Birmingham B35 7LU United Kingdom to 29 Shackleford Road Woking GU22 9DE on 18 December 2019
09 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with no updates
02 Apr 2019 AA Micro company accounts made up to 31 December 2018
27 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
26 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2019 CS01 Confirmation statement made on 6 December 2018 with updates
07 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-07
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted