ZEDRA GLOBAL SERVICES (UK) LIMITED
Company number 12544604
- Company Overview for ZEDRA GLOBAL SERVICES (UK) LIMITED (12544604)
- Filing history for ZEDRA GLOBAL SERVICES (UK) LIMITED (12544604)
- People for ZEDRA GLOBAL SERVICES (UK) LIMITED (12544604)
- Charges for ZEDRA GLOBAL SERVICES (UK) LIMITED (12544604)
- More for ZEDRA GLOBAL SERVICES (UK) LIMITED (12544604)
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) |
---|---|---|---|
03 Apr 2024 | CS01 | Confirmation statement made on 1 April 2024 with updates | |
29 Jan 2024 | CH01 | Director's details changed for Ms Keeley Stock on 19 January 2024 | |
05 Jan 2024 | CH01 | Director's details changed for Mr Sean Michael O'sullivan on 2 January 2024 | |
02 Jan 2024 | AD01 | Registered office address changed from New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP United Kingdom to Birchin Court 5th Floor 19-25 Birchin Lane London EC3V 9DU on 2 January 2024 | |
15 May 2023 | AA | Full accounts made up to 31 December 2022 | |
11 Apr 2023 | CS01 | Confirmation statement made on 1 April 2023 with updates | |
01 Nov 2022 | AP01 | Appointment of Mr Sean Michael O'sullivan as a director on 1 November 2022 | |
01 Nov 2022 | TM01 | Termination of appointment of Cherie Maria Stannard as a director on 1 November 2022 | |
01 Sep 2022 | TM01 | Termination of appointment of Jamie Richardson as a director on 31 August 2022 | |
07 Jun 2022 | AA | Full accounts made up to 31 December 2021 | |
06 Apr 2022 | CS01 | Confirmation statement made on 1 April 2022 with updates | |
07 Dec 2021 | MA | Memorandum and Articles of Association | |
07 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2021 | MR01 | Registration of charge 125446040002, created on 26 November 2021 | |
11 Nov 2021 | CH01 | Director's details changed for Miss Cherie Maria Stannard on 21 October 2021 | |
08 Jul 2021 | TM02 | Termination of appointment of Zedra Secretaries (Uk) Limited as a secretary on 7 July 2021 | |
08 Jul 2021 | TM01 | Termination of appointment of Stuart Wallace Mcluckie as a director on 7 July 2021 | |
08 Jul 2021 | TM01 | Termination of appointment of Duncan David Barnfather as a director on 7 July 2021 | |
08 Jul 2021 | TM01 | Termination of appointment of Soledad Garcia Jimenez as a director on 7 July 2021 | |
06 Jul 2021 | AA | Full accounts made up to 31 December 2020 | |
10 Jun 2021 | MR01 | Registration of charge 125446040001, created on 4 June 2021 | |
01 Apr 2021 | CS01 | Confirmation statement made on 1 April 2021 with updates | |
31 Mar 2021 | TM01 | Termination of appointment of Melissa Jane Christopher as a director on 31 March 2021 | |
01 Mar 2021 | CH01 | Director's details changed for Ms Soledad Garcia Jimenez on 1 March 2021 | |
24 Nov 2020 | CH01 | Director's details changed for Ms Soledad Garcia Jimenez on 23 November 2020 |