Advanced company searchLink opens in new window

ZAIBATSU DEVELOPMENTS LIMITED

Company number 10633908

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 06/10/2023
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