Advanced company searchLink opens in new window

ZSA TRADERS LTD

Company number 06620586

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)
08 Jul 2024 CS01 Confirmation statement made on 16 June 2024 with updates
26 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
02 Jan 2024 TM01 Termination of appointment of Charanjit Singh Brar as a director on 2 January 2024
02 Jan 2024 AP01 Appointment of Mr Mithun Patel as a director on 2 January 2024
02 Jan 2024 AP01 Appointment of Mr Paresh Patel as a director on 2 January 2024
03 Jul 2023 CS01 Confirmation statement made on 16 June 2023 with updates
20 Feb 2023 PSC05 Change of details for Pharmxpress Ltd as a person with significant control on 20 February 2023
13 Jan 2023 CH01 Director's details changed for Mr Charanjit Singh Brar on 13 January 2023
13 Jan 2023 AD01 Registered office address changed from 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ England to St James House 65 Mere Green Road Sutton Coldfield West Midlands B75 5BY on 13 January 2023
03 Jan 2023 AP01 Appointment of Mr Charanjit Singh Brar as a director on 1 January 2023
22 Dec 2022 AA Total exemption full accounts made up to 30 June 2022
19 Dec 2022 TM01 Termination of appointment of Leela Rani Patel as a director on 19 December 2022
20 Jun 2022 CS01 Confirmation statement made on 16 June 2022 with updates
15 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
16 Jun 2021 CS01 Confirmation statement made on 16 June 2021 with updates
30 Sep 2020 AA Total exemption full accounts made up to 30 June 2020
17 Jul 2020 AP01 Appointment of Ms Leela Rani Patel as a director on 30 June 2020
23 Jun 2020 CS01 Confirmation statement made on 16 June 2020 with updates
24 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
28 Jun 2019 CS01 Confirmation statement made on 16 June 2019 with updates
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
26 Mar 2019 PSC05 Change of details for Pharmxpress Ltd as a person with significant control on 26 March 2019
26 Mar 2019 AD01 Registered office address changed from C/O Inform Accounting 11 Wrens Court 46 South Parade Sutton Coldfield West Midlands B72 1QY England to 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ on 26 March 2019
03 Jul 2018 CS01 Confirmation statement made on 16 June 2018 with updates
16 Apr 2018 TM01 Termination of appointment of Zahir Sahaid Ahmed as a director on 7 March 2018