- Company Overview for ZIBDAWN ASSOCIATES LIMITED (04230259)
- Filing history for ZIBDAWN ASSOCIATES LIMITED (04230259)
- People for ZIBDAWN ASSOCIATES LIMITED (04230259)
- Charges for ZIBDAWN ASSOCIATES LIMITED (04230259)
- More for ZIBDAWN ASSOCIATES LIMITED (04230259)
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) |
---|---|---|---|
08 Oct 2019 | MR01 | Registration of charge 042302590032, created on 27 September 2019 | |
11 Sep 2019 | MR04 | Satisfaction of charge 4 in full | |
11 Sep 2019 | MR04 | Satisfaction of charge 042302590023 in full | |
11 Sep 2019 | MR04 | Satisfaction of charge 042302590020 in full | |
11 Sep 2019 | MR04 | Satisfaction of charge 042302590024 in full | |
11 Sep 2019 | MR04 | Satisfaction of charge 042302590019 in full | |
11 Sep 2019 | MR04 | Satisfaction of charge 5 in full | |
11 Sep 2019 | MR04 | Satisfaction of charge 042302590021 in full | |
11 Sep 2019 | MR04 | Satisfaction of charge 042302590022 in full | |
11 Sep 2019 | MR04 | Satisfaction of charge 042302590025 in full | |
08 Sep 2019 | PSC07 | Cessation of Abdul Mojid as a person with significant control on 6 June 2019 | |
08 Sep 2019 | MR04 | Satisfaction of charge 042302590029 in full | |
21 Jun 2019 | CS01 | Confirmation statement made on 7 June 2019 with updates | |
30 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
24 Oct 2018 | MR01 | Registration of charge 042302590031, created on 22 October 2018 | |
27 Jun 2018 | CS01 | Confirmation statement made on 7 June 2018 with updates | |
31 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
05 Jul 2017 | MR01 | Registration of charge 042302590030, created on 4 July 2017 | |
03 Jul 2017 | CS01 | Confirmation statement made on 7 June 2017 with no updates | |
03 Jul 2017 | PSC01 | Notification of Abdul Mojid as a person with significant control on 6 April 2017 | |
03 Jul 2017 | PSC01 | Notification of Nahrin Choudhury as a person with significant control on 6 April 2017 | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
18 Aug 2016 | AR01 |
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-08-18
|
|
18 Aug 2016 | CH01 | Director's details changed for Mrs Nahrin Choudhury on 17 August 2016 | |
17 Aug 2016 | AD01 | Registered office address changed from 333 Fleet Road Hampshire GU51 3BU to 333 Fleet Road Fleet Hampshire GU51 3BU on 17 August 2016 |