Advanced company searchLink opens in new window

ZABED LTD

Company number 12360626

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)
01 Jan 2024 CS01 Confirmation statement made on 11 December 2023 with no updates
19 Dec 2023 AA Micro company accounts made up to 31 December 2022
20 Jan 2023 AD01 Registered office address changed from The Saturn Centre Suite 4, Ground Floor Spring Road Ettingshall Wolverhampton WV4 6JX England to 13 Stoneleigh Close Luton Bedforrdshire LU3 3XE on 20 January 2023
30 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
17 Dec 2022 CS01 Confirmation statement made on 11 December 2022 with no updates
27 Oct 2022 AD01 Registered office address changed from 13 Stoneleigh Close Stoneleigh Close Luton LU3 3XE England to The Saturn Centre Suite 4, Ground Floor Spring Road Ettingshall Wolverhampton WV4 6JX on 27 October 2022
26 Oct 2022 PSC04 Change of details for Mr Mohammed Zabed Ahmed as a person with significant control on 15 April 2021
23 Sep 2022 AD01 Registered office address changed from Unit 6, Studio 2, Kents Lane Silverdale Newcastle ST5 6SR England to 13 Stoneleigh Close Stoneleigh Close Luton LU3 3XE on 23 September 2022
02 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
01 Mar 2022 CS01 Confirmation statement made on 11 December 2021 with no updates
01 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
16 Jun 2021 AD01 Registered office address changed from 69 Richmond Hill Luton LU2 7JQ United Kingdom to Unit 6, Studio 2, Kents Lane Silverdale Newcastle ST5 6SR on 16 June 2021
14 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
13 Apr 2021 CS01 Confirmation statement made on 11 December 2020 with no updates
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2019 NEWINC Incorporation
Statement of capital on 2019-12-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted