- Company Overview for ZAIBATSU DEVELOPMENTS LIMITED (10633908)
- Filing history for ZAIBATSU DEVELOPMENTS LIMITED (10633908)
- People for ZAIBATSU DEVELOPMENTS LIMITED (10633908)
- More for ZAIBATSU DEVELOPMENTS LIMITED (10633908)
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) |
---|---|---|---|
27 Nov 2024 | AD01 | Registered office address changed from Parkers Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ England to 5 Fleet Place London EC4M 7rd on 27 November 2024 | |
15 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
28 Feb 2024 | PSC01 | Notification of Daniel Rhys Davies as a person with significant control on 17 February 2023 | |
28 Feb 2024 | PSC04 | Change of details for James Alexander Reader as a person with significant control on 17 February 2023 | |
28 Feb 2024 | CS01 | Confirmation statement made on 21 February 2024 with no updates | |
01 Dec 2023 | MA | Memorandum and Articles of Association | |
01 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2023 | RP04CS01 | Second filing of Confirmation Statement dated 21 February 2023 | |
25 Jul 2023 | AP01 | Appointment of Miss Eloise Indigo Sequoia Reader as a director on 24 July 2023 | |
02 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
21 Feb 2023 | CS01 |
Confirmation statement made on 21 February 2023 with no updates
|
|
04 Oct 2022 | AP01 | Appointment of Mr Daniel Rhys Davies as a director on 28 September 2022 | |
29 Sep 2022 | AD01 | Registered office address changed from Hangar 7 Cecil Pashley Way Shoreham by Sea BN43 5FF United Kingdom to Parkers Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ on 29 September 2022 | |
22 Feb 2022 | CS01 | Confirmation statement made on 21 February 2022 with no updates | |
14 Jan 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
03 Mar 2021 | CS01 | Confirmation statement made on 21 February 2021 with no updates | |
03 Mar 2021 | AD01 | Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to Hangar 7 Cecil Pashley Way Shoreham by Sea BN43 5FF on 3 March 2021 | |
15 Oct 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
24 Feb 2020 | CS01 | Confirmation statement made on 21 February 2020 with no updates | |
20 Jan 2020 | AD01 | Registered office address changed from 79-83 North Street Brighton BN1 1ZA United Kingdom to 82 st John Street London EC1M 4JN on 20 January 2020 | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
25 Feb 2019 | CS01 | 21/02/19 Statement of Capital gbp 2 | |
20 Feb 2019 | CH01 | Director's details changed for James Alexander Reader on 1 March 2018 | |
01 Feb 2019 | AD01 | Registered office address changed from 132 Queens Road Brighton BN1 3WB United Kingdom to 79-83 North Street Brighton BN1 1ZA on 1 February 2019 | |
02 Oct 2018 | AA | Total exemption full accounts made up to 31 July 2018 |