Advanced company searchLink opens in new window

ZEDX LIMITED

Company number 04205590

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)
01 Jun 2024 AA Micro company accounts made up to 31 March 2024
10 May 2024 CS01 Confirmation statement made on 25 April 2024 with no updates
07 Dec 2023 AD01 Registered office address changed from 106 West Common Road Bromley BR2 7BY England to 8 Flanders Road London W4 1NG on 7 December 2023
08 May 2023 CS01 Confirmation statement made on 25 April 2023 with no updates
12 Apr 2023 AA Micro company accounts made up to 31 March 2023
10 Jun 2022 AA Micro company accounts made up to 31 March 2022
25 Apr 2022 CS01 Confirmation statement made on 25 April 2022 with no updates
30 Apr 2021 CS01 Confirmation statement made on 25 April 2021 with no updates
11 Apr 2021 AA Micro company accounts made up to 31 March 2021
14 Sep 2020 AD01 Registered office address changed from 36 Glebe House Drive Bromley BR2 7BN to 106 West Common Road Bromley BR2 7BY on 14 September 2020
10 May 2020 CS01 Confirmation statement made on 25 April 2020 with no updates
18 Apr 2020 AA Micro company accounts made up to 31 March 2020
04 May 2019 AA Micro company accounts made up to 31 March 2019
02 May 2019 CS01 Confirmation statement made on 25 April 2019 with no updates
13 Jul 2018 AA Micro company accounts made up to 31 March 2018
04 May 2018 CS01 Confirmation statement made on 25 April 2018 with no updates
18 May 2017 AA Micro company accounts made up to 31 March 2017
27 Apr 2017 CS01 Confirmation statement made on 25 April 2017 with updates
23 Jun 2016 AA Micro company accounts made up to 31 March 2016
14 May 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-14
  • GBP 2
07 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Apr 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
18 Dec 2014 AP01 Appointment of Mrs Stephanie Brand as a director on 1 November 2014
18 Dec 2014 AD01 Registered office address changed from 36 Glebe House Drive Glebe House Drive Bromley BR2 7BN England to 36 Glebe House Drive Bromley BR2 7BN on 18 December 2014
01 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014