Advanced company searchLink opens in new window

ZELLAR LTD

Company number 10193629

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)
15 Jan 2024 MR04 Satisfaction of charge 101936290001 in full
15 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
07 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with no updates
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
08 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with no updates
30 Nov 2022 AD03 Register(s) moved to registered inspection location C/O Kemsley & Company,Harborough Innovation Centre Airfield Business Park Leicester Road Market Harborough Leicestershire LE16 7WB
30 Nov 2022 AD02 Register inspection address has been changed to C/O Kemsley & Company,Harborough Innovation Centre Airfield Business Park Leicester Road Market Harborough Leicestershire LE16 7WB
09 Feb 2022 MR01 Registration of charge 101936290003, created on 8 February 2022
09 Feb 2022 MR01 Registration of charge 101936290002, created on 8 February 2022
08 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
08 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with no updates
05 May 2021 AD01 Registered office address changed from 1 Fore Street Avenue London EC2Y 9DT England to Aviation House 125 Kingsway London WC2B 6NH on 5 May 2021
11 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
07 Dec 2020 CS01 Confirmation statement made on 7 December 2020 with updates
14 Sep 2020 MR01 Registration of charge 101936290001, created on 4 September 2020
15 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with updates
15 Jun 2020 PSC02 Notification of Zellar Holdings Limited as a person with significant control on 1 June 2020
15 Jun 2020 TM02 Termination of appointment of Victoria Alison Reid as a secretary on 1 June 2020
15 Jun 2020 PSC07 Cessation of Mayfourth Holdings Limited as a person with significant control on 1 June 2020
09 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
15 Aug 2019 TM01 Termination of appointment of Peter Marirosans as a director on 31 July 2019
18 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with updates
13 Jun 2019 AD01 Registered office address changed from Electus House 900 Pavilion Drive Northampton NN4 7RG England to 1 Fore Street Avenue London EC2Y 9DT on 13 June 2019
30 May 2019 TM01 Termination of appointment of Thomas Doane Perry as a director on 20 May 2019
23 May 2019 CS01 Confirmation statement made on 22 May 2019 with no updates