- Company Overview for ZEDTEK LIMITED (06113385)
- Filing history for ZEDTEK LIMITED (06113385)
- People for ZEDTEK LIMITED (06113385)
- More for ZEDTEK LIMITED (06113385)
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) |
---|---|---|---|
21 Jan 2025 | CS01 | Confirmation statement made on 21 January 2025 with no updates | |
28 Jun 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
25 Jan 2024 | CS01 | Confirmation statement made on 21 January 2024 with no updates | |
13 Sep 2023 | AD01 | Registered office address changed from C/O Bruce Allen Llp 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS to Bruce Allen Llp Ground Floor Suite Crown House 40 North Street Hornchurch RM11 1EW on 13 September 2023 | |
24 May 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 Jan 2023 | CS01 | Confirmation statement made on 21 January 2023 with no updates | |
01 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Jan 2022 | CS01 | Confirmation statement made on 21 January 2022 with no updates | |
27 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 Mar 2021 | CS01 | Confirmation statement made on 19 February 2021 with no updates | |
20 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Mar 2020 | CS01 | Confirmation statement made on 19 February 2020 with no updates | |
04 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Feb 2019 | CS01 | Confirmation statement made on 19 February 2019 with no updates | |
01 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
28 Feb 2018 | CS01 | Confirmation statement made on 19 February 2018 with no updates | |
10 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
23 Feb 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
01 Aug 2016 | CH01 | Director's details changed for Yvonne Marie Cavanagh on 11 July 2016 | |
07 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
13 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Jul 2015 | TM02 | Termination of appointment of Alan James Richings as a secretary on 23 June 2015 | |
12 Mar 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
06 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |