- Company Overview for ZSA TRADERS LTD (06620586)
- Filing history for ZSA TRADERS LTD (06620586)
- People for ZSA TRADERS LTD (06620586)
- More for ZSA TRADERS LTD (06620586)
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 |