- Company Overview for ZASHIS LTD (11289327)
- Filing history for ZASHIS LTD (11289327)
- People for ZASHIS LTD (11289327)
- More for ZASHIS LTD (11289327)
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 |