Advanced company searchLink opens in new window

ZASHIS LTD

Company number 11289327

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)
05 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with updates
27 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
06 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with updates
06 Feb 2023 AA Total exemption full accounts made up to 31 March 2022
11 Oct 2022 PSC04 Change of details for Mr Stefan Ivanov Zashev as a person with significant control on 11 October 2022
11 Oct 2022 CH01 Director's details changed for Mr Stefan Ivanov Zashev on 11 October 2022
11 Oct 2022 PSC04 Change of details for Mr Stefan Ivanov Zashev as a person with significant control on 11 October 2022
11 Oct 2022 CH01 Director's details changed for Mr Stefan Ivanov Zashev on 11 October 2022
11 Oct 2022 AD01 Registered office address changed from 12 Colmer Road Streatham London SW16 5JU England to 6a Bell Lane Fenstanton Huntingdon Cambridgeshire PE28 9JX on 11 October 2022
08 Apr 2022 CS01 Confirmation statement made on 3 April 2022 with no updates
21 Mar 2022 CH01 Director's details changed for Mr Stefan Ivanov Zashev on 21 March 2022
21 Mar 2022 PSC04 Change of details for Mr Stefan Ivanov Zashev as a person with significant control on 21 March 2022
21 Mar 2022 AD01 Registered office address changed from 12 Evesham Green Morden SM4 6PW England to 12 Colmer Road Streatham London SW16 5JU on 21 March 2022
08 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
19 Oct 2021 CH01 Director's details changed for Mr Stefan Ivanov Zashev on 18 October 2021
19 Oct 2021 PSC04 Change of details for Mr Stefan Ivanov Zashev as a person with significant control on 18 October 2021
19 Oct 2021 AD01 Registered office address changed from 8 Hawkes Road Mitcham CR4 3JG England to 12 Evesham Green Morden SM4 6PW on 19 October 2021
09 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with no updates
15 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
12 Jun 2020 AD01 Registered office address changed from 25 Tynemouth Road Mitcham CR4 2BQ England to 8 Hawkes Road Mitcham CR4 3JG on 12 June 2020
03 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with updates
13 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
07 Nov 2019 AA01 Previous accounting period shortened from 30 April 2019 to 31 March 2019
04 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with no updates
04 Apr 2019 PSC01 Notification of Stefan Ivanov Zashev as a person with significant control on 4 April 2018