Advanced company searchLink opens in new window

ZEDSEN LIMITED

Company number 09293490

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)
25 Sep 2024 CS01 Confirmation statement made on 25 September 2024 with updates
25 Sep 2024 CS01 Confirmation statement made on 22 August 2024 with updates
25 Sep 2024 SH01 Statement of capital following an allotment of shares on 20 September 2024
  • GBP 16,024.94
15 Jun 2024 AA Total exemption full accounts made up to 31 March 2024
07 Jun 2024 SH01 Statement of capital following an allotment of shares on 30 April 2024
  • GBP 16,016.19
12 Apr 2024 SH01 Statement of capital following an allotment of shares on 26 February 2024
  • GBP 15,990.73
29 Feb 2024 AP01 Appointment of Mr Michael Lynch as a director on 27 February 2024
26 Sep 2023 CS01 Confirmation statement made on 22 August 2023 with updates
26 Sep 2023 SH01 Statement of capital following an allotment of shares on 28 July 2023
  • GBP 15,953.06
31 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
24 May 2023 SH01 Statement of capital following an allotment of shares on 28 April 2023
  • GBP 11,453.0567
22 Dec 2022 SH01 Statement of capital following an allotment of shares on 30 November 2022
  • GBP 11,453.0567
03 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
22 Aug 2022 CS01 Confirmation statement made on 22 August 2022 with updates
22 Aug 2022 SH01 Statement of capital following an allotment of shares on 5 August 2022
  • GBP 10,966.9455
17 May 2022 AP01 Appointment of Mr Nasser Kazeminy as a director on 12 May 2022
17 May 2022 AP01 Appointment of Dr Caroline Hargrove as a director on 12 May 2022
17 May 2022 AP01 Appointment of Mr Robert Priddy as a director on 12 May 2022
17 May 2022 TM01 Termination of appointment of Michael David Acks as a director on 12 May 2022
29 Apr 2022 SH01 Statement of capital following an allotment of shares on 25 April 2022
  • GBP 3,759.9886
10 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with updates
19 Jan 2022 TM01 Termination of appointment of Emad Al Dukair as a director on 15 July 2021
06 Jan 2022 AD01 Registered office address changed from Floor 5 Building 7 Chiswick Park, 566 Chiswick High Road London W4 5YG England to Bedford House Lg Floor, 21a John Street London WC1N 2BF on 6 January 2022
16 Nov 2021 TM01 Termination of appointment of Daniel Paul Honeywell as a director on 11 November 2021
26 Oct 2021 CS01 Confirmation statement made on 26 October 2021 with updates