- Company Overview for ZEED HOLDINGS LIMITED (06652082)
- Filing history for ZEED HOLDINGS LIMITED (06652082)
- People for ZEED HOLDINGS LIMITED (06652082)
- Charges for ZEED HOLDINGS LIMITED (06652082)
- More for ZEED HOLDINGS LIMITED (06652082)
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) |
---|---|---|---|
09 Sep 2014 | AR01 |
Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-09-09
|
|
09 Sep 2014 | CH01 | Director's details changed for Mr Robert Sturch on 18 July 2014 | |
04 Aug 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
02 Jul 2014 | AD01 | Registered office address changed from 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG Uk on 2 July 2014 | |
01 Aug 2013 | AR01 |
Annual return made up to 21 July 2013 with full list of shareholders
Statement of capital on 2013-08-01
|
|
02 May 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
30 Sep 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
04 Sep 2012 | CH01 | Director's details changed for Maria Lyn Sturch on 28 August 2012 | |
04 Sep 2012 | CH01 | Director's details changed for Maria Lyn Sturch on 28 August 2012 | |
30 Aug 2012 | AR01 | Annual return made up to 21 July 2012 with full list of shareholders | |
15 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
02 Aug 2011 | AR01 | Annual return made up to 21 July 2011 with full list of shareholders | |
27 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
30 Sep 2010 | AR01 | Annual return made up to 21 July 2010 with full list of shareholders | |
02 Feb 2010 | AP01 | Appointment of Mr Robert Sturch as a director | |
19 Aug 2009 | 363a | Return made up to 21/07/09; full list of members | |
08 Aug 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
08 Aug 2009 | 88(2) | Ad 02/01/09\gbp si 49@1=49\gbp ic 51/100\ | |
14 Jan 2009 | 128(1) | Statement of rights attached to allotted shares | |
14 Jan 2009 | 88(2) | Ad 02/01/09\gbp si 50@1=50\gbp ic 1/51\ | |
11 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
22 Oct 2008 | 225 | Accounting reference date shortened from 31/07/2009 to 31/01/2009 | |
22 Oct 2008 | 288a | Director appointed maria lyn sturch | |
22 Jul 2008 | 288b | Appointment terminated director laurence adams | |
21 Jul 2008 | NEWINC | Incorporation |