Advanced company searchLink opens in new window

ZEDRA GOVERNANCE LIMITED

Company number 02952373

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)
06 Aug 2021 MR04 Satisfaction of charge 029523730002 in full
27 Jul 2021 CS01 Confirmation statement made on 25 July 2021 with no updates
05 Jan 2021 AA Accounts for a small company made up to 30 April 2020
05 Aug 2020 CS01 Confirmation statement made on 25 July 2020 with no updates
25 Nov 2019 AA Accounts for a small company made up to 30 April 2019
30 Jul 2019 CS01 Confirmation statement made on 25 July 2019 with no updates
29 Jul 2019 AD02 Register inspection address has been changed from 47 Castle Street Reading RG1 7SR England to 4th Floor the Anchorage 34 Bridge Street Reading RG1 2LU
31 May 2019 AD01 Registered office address changed from , 47 Castle Street, Reading, RG1 7SR, England to New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP on 31 May 2019
26 Oct 2018 MR01 Registration of charge 029523730002, created on 25 October 2018
23 Oct 2018 MR04 Satisfaction of charge 029523730001 in full
10 Sep 2018 AA Accounts for a small company made up to 30 April 2018
31 Jul 2018 CS01 Confirmation statement made on 25 July 2018 with no updates
12 Apr 2018 TM01 Termination of appointment of Stephen Charles Carrodus as a director on 1 April 2018
27 Dec 2017 AA Accounts for a small company made up to 30 April 2017
30 Nov 2017 CH01 Director's details changed for Mr David Birdwood Archer on 30 November 2017
01 Aug 2017 CS01 Confirmation statement made on 25 July 2017 with updates
31 Jul 2017 PSC02 Notification of Bromhead Holdings Limited as a person with significant control on 27 April 2017
31 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 31 July 2017
14 Jul 2017 MA Memorandum and Articles of Association
14 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
07 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-04
04 Jul 2017 AD01 Registered office address changed from , the Anchorage, 34 Bridge Street, Reading, RG1 2LU, England to New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP on 4 July 2017
20 Jun 2017 AP01 Appointment of Mr Ruston Smith as a director on 5 June 2017
20 Jun 2017 AD01 Registered office address changed from , 47 Castle Street, Reading, RG1 7SR, England to New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP on 20 June 2017
20 Jun 2017 AD01 Registered office address changed from , No.1 Royal Exchange, London, EC3V 3DG to New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP on 20 June 2017