ZYBERI & SONS CAPITAL INVESTMENTS LIMITED
Company number 12010844
- Company Overview for ZYBERI & SONS CAPITAL INVESTMENTS LIMITED (12010844)
- Filing history for ZYBERI & SONS CAPITAL INVESTMENTS LIMITED (12010844)
- People for ZYBERI & SONS CAPITAL INVESTMENTS LIMITED (12010844)
- Charges for ZYBERI & SONS CAPITAL INVESTMENTS LIMITED (12010844)
- More for ZYBERI & SONS CAPITAL INVESTMENTS LIMITED (12010844)
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) |
---|---|---|---|
01 Nov 2024 | MR01 | Registration of charge 120108440003, created on 1 November 2024 | |
28 Aug 2024 | CH01 | Director's details changed for Mr Qasim Zyberi on 1 August 2024 | |
28 Aug 2024 | CH03 | Secretary's details changed for Mr Qasim Zyberi on 1 August 2024 | |
28 Aug 2024 | PSC04 | Change of details for Mr Qasim Zyberi as a person with significant control on 1 August 2024 | |
28 Aug 2024 | CH01 | Director's details changed for Mr Qasim Zyberi on 27 August 2024 | |
03 Jun 2024 | CS01 | Confirmation statement made on 21 May 2024 with updates | |
15 May 2024 | AAMD | Amended total exemption full accounts made up to 31 May 2023 | |
07 Mar 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
09 Jun 2023 | CS01 | Confirmation statement made on 21 May 2023 with updates | |
28 Mar 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
08 Sep 2022 | AD01 | Registered office address changed from 3rd Floor,Scottish Mutal House 27-29 North Street Hornchurch Essex RM11 1RS England to Suite 1 Concept House 23 Billet Lane Hornchurch Essex RM11 1XP on 8 September 2022 | |
31 May 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
25 May 2022 | CS01 | Confirmation statement made on 21 May 2022 with updates | |
21 May 2021 | CS01 | Confirmation statement made on 21 May 2021 with updates | |
24 Mar 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
02 Jul 2020 | MR04 | Satisfaction of charge 120108440001 in full | |
02 Jul 2020 | MR01 | Registration of charge 120108440002, created on 30 June 2020 | |
30 Jun 2020 | CS01 | Confirmation statement made on 21 May 2020 with updates | |
30 Jun 2020 | MR01 | Registration of charge 120108440001, created on 30 June 2020 | |
26 May 2020 | AD01 | Registered office address changed from 834 London Road Leigh on Sea Essex SS9 3NH United Kingdom to 3rd Floor,Scottish Mutal House 27-29 North Street Hornchurch Essex RM11 1RS on 26 May 2020 | |
22 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-22
|