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)
08 Jan 2020 AD01 Registered office address changed from 3 Chiswick Park 566 Chiswick High Road London W4 5YA England to Floor 5 Building 7 Chiswick Park, 566 Chiswick High Road London W4 5YG on 8 January 2020
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
15 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with updates
07 Nov 2019 PSC05 Change of details for Th Tech Ventures Limited as a person with significant control on 4 November 2018
06 Nov 2019 SH01 Statement of capital following an allotment of shares on 25 October 2019
  • GBP 2,643.6849
06 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with updates
06 Nov 2019 SH01 Statement of capital following an allotment of shares on 30 January 2019
  • GBP 2,440.9653
06 Nov 2019 PSC07 Cessation of David Lazare Prax as a person with significant control on 30 June 2016
06 Nov 2019 PSC07 Cessation of Charles Beech Gordon Masefield as a person with significant control on 30 June 2016
06 Nov 2019 PSC07 Cessation of Hrand Mami Mamigonians as a person with significant control on 30 June 2016
06 Nov 2019 PSC07 Cessation of Paul Antony Honeywell as a person with significant control on 30 June 2016
06 Nov 2019 PSC07 Cessation of Daniel Paul Honeywell as a person with significant control on 30 June 2016
06 Nov 2019 PSC07 Cessation of Emad Al Thukair as a person with significant control on 30 June 2016
06 Nov 2019 PSC07 Cessation of Ahmed Al Maziad as a person with significant control on 30 June 2016
18 Mar 2019 AAMD Amended total exemption full accounts made up to 31 March 2018
19 Nov 2018 CS01 Confirmation statement made on 4 November 2018 with updates
19 Nov 2018 SH01 Statement of capital following an allotment of shares on 30 August 2018
  • GBP 2,391.6653
16 Nov 2018 PSC02 Notification of Th Tech Ventures Limited as a person with significant control on 11 October 2018
31 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
02 Jul 2018 CH01 Director's details changed for Mubarak Alqahtani on 27 March 2018
26 Jun 2018 SH01 Statement of capital following an allotment of shares on 30 April 2018
  • GBP 2,236.3458
12 Apr 2018 AP01 Appointment of Mubarak Alqahtani as a director on 27 March 2018
12 Apr 2018 AP01 Appointment of Turki Alhamdan as a director on 27 March 2018
12 Apr 2018 TM01 Termination of appointment of Ahmed Al Maziad as a director on 27 March 2018
20 Dec 2017 CS01 Confirmation statement made on 4 November 2017 with updates