Advanced company searchLink opens in new window

ZEVEN SOLUTIONS LIMITED

Company number 15380796

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)
19 Apr 2024 RP10 Address of person with significant control Mr Muhammad Faraz Khalil Mughal changed to 15380796 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 19 April 2024
19 Apr 2024 RP10 Address of person with significant control Mr Hafiz Muhammad Jawad Khalil changed to 15380796 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 19 April 2024
19 Apr 2024 RP09 Address of officer Mr Muhammad Faraz Khalil Mughal changed to 15380796 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 19 April 2024
19 Apr 2024 RP09 Address of officer Mr Hafiz Muhammad Jawad Khalil changed to 15380796 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 19 April 2024
19 Apr 2024 RP09 Address of officer Mr Abdul Jabbar changed to 15380796 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 19 April 2024
18 Apr 2024 RP05 Registered office address changed to PO Box 4385, 15380796 - Companies House Default Address, Cardiff, CF14 8LH on 18 April 2024
25 Feb 2024 AP01 Appointment of Mr Muhammad Faraz Khalil Mughal as a director on 15 February 2024
  • ANNOTATION Part Rectified The directors service address on the AP01 were administratively removed from the public register on 19/04/2024 as the material was not properly delivered
24 Feb 2024 PSC01 Notification of Muhammad Faraz Khalil Mughal as a person with significant control on 10 February 2024
25 Jan 2024 SH01 Statement of capital following an allotment of shares on 20 January 2024
  • GBP 2
07 Jan 2024 AP01 Appointment of Mr Abdul Jabbar as a director on 6 January 2024
  • ANNOTATION Part Rectified The directors service address on the AP01 were administratively removed from the public register on 19/04/2024 as the material was not properly delivered
02 Jan 2024 NEWINC Incorporation
Statement of capital on 2024-01-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The registered office address, Director, psc & Shareholder address on the IN01 were administratively removed from the public register on 17/04/2024 as the material was not properly delivered
  • ANNOTATION Part Rectified The directors service address on the IN01 were administratively removed from the public register on 19/04/2024 as the material was not properly delivered