- Company Overview for ZEDRA GOVERNANCE LIMITED (02952373)
- Filing history for ZEDRA GOVERNANCE LIMITED (02952373)
- People for ZEDRA GOVERNANCE LIMITED (02952373)
- Charges for ZEDRA GOVERNANCE LIMITED (02952373)
- Registers for ZEDRA GOVERNANCE LIMITED (02952373)
- More for ZEDRA GOVERNANCE LIMITED (02952373)
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
|
|
07 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
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 |