Advanced company searchLink opens in new window

ZEDRA PO PAYMENTS LIMITED

Company number 03483223

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)
11 Apr 2017 AP01 Appointment of Miss Helen Ann Jones as a director on 11 April 2017
28 Mar 2017 TM01 Termination of appointment of Richard Franklin O'hagan as a director on 20 February 2017
28 Mar 2017 TM01 Termination of appointment of Richard Franklin O'hagan as a director on 20 February 2017
28 Mar 2017 TM01 Termination of appointment of Elliot Paul Shave as a director on 20 February 2017
15 Mar 2017 AP01 Appointment of Mr Nicholas Barker as a director on 14 March 2017
15 Feb 2017 TM01 Termination of appointment of Marc Maitland Farror as a director on 9 February 2017
16 Dec 2016 CS01 Confirmation statement made on 16 December 2016 with updates
04 Nov 2016 AD01 Registered office address changed from 2nd Floor Mka House 36 King Street Maidenhead Berkshire SL6 1NA to 9 Clifford Street Clifford Street London W1S 2FT on 4 November 2016
11 Oct 2016 AP01 Appointment of Mr Richard Franklin O'hagan as a director on 11 October 2016
10 Oct 2016 AA Full accounts made up to 31 December 2015
25 Apr 2016 TM01 Termination of appointment of Antonia Carmen Sybilla Filmer as a director on 25 April 2016
09 Mar 2016 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 102
  • ANNOTATION Replacement This document replaces the AR01 registered on 01/02/2016 as it was not properly delivered
23 Feb 2016 CERTNM Company name changed unicorn administration LIMITED\certificate issued on 23/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-22
01 Feb 2016 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 102
  • ANNOTATION Replaced a replacement AR01 was registered on 09/03/2016
09 Jan 2016 AA Full accounts made up to 31 March 2015
23 Dec 2015 AA01 Current accounting period shortened from 31 March 2016 to 31 December 2015
10 Jul 2015 AP01 Appointment of Mr Robert James Stanley Burton as a director on 1 July 2015
09 Jul 2015 TM01 Termination of appointment of Andrew Charles Williams as a director on 1 July 2015
09 Jul 2015 TM01 Termination of appointment of Harry Alexander Lawson Johnston as a director on 1 July 2015
09 Jul 2015 TM01 Termination of appointment of Harry Alexander Lawson Johnston as a director on 1 July 2015
09 Jul 2015 AP01 Appointment of Mr Elliot Paul Shave as a director on 1 July 2015
09 Jul 2015 AP01 Appointment of Mr Marc Maitland Farror as a director on 1 July 2015
15 Jan 2015 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 102
03 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Mar 2014 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 102