Advanced company searchLink opens in new window

ZEED HOLDINGS LIMITED

Company number 06652082

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)
09 Sep 2014 AR01 Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
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
  • GBP 100
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