- Company Overview for ZEDSEN LIMITED (09293490)
- Filing history for ZEDSEN LIMITED (09293490)
- People for ZEDSEN LIMITED (09293490)
- More for ZEDSEN LIMITED (09293490)
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
|
|
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
|
|
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
|
|
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
|
|
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 |