ZEROPA (MADAD) UK LTD.

Wenta Business Centre Wenta Business Centre, Watford, WD24 7ND, England
StatusACTIVE
Company No.06872579
CategoryPrivate Limited Company
Incorporated07 Apr 2009
Age15 years, 3 months
JurisdictionEngland Wales

SUMMARY

ZEROPA (MADAD) UK LTD. is an active private limited company with number 06872579. It was incorporated 15 years, 3 months ago, on 07 April 2009. The company address is Wenta Business Centre Wenta Business Centre, Watford, WD24 7ND, England.



Company Fillings

Termination director company with name termination date

Date: 18 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Debra Shields

Termination date: 2024-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2024

Action Date: 21 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Debra Shields

Appointment date: 2023-01-21

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2024

Action Date: 21 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steve Winfield

Appointment date: 2023-01-21

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2024

Action Date: 25 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2024

Action Date: 21 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew James Couter

Termination date: 2024-02-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2023

Action Date: 16 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-16

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2022

Action Date: 26 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-26

Documents

View document PDF

Capital allotment shares

Date: 23 Nov 2022

Action Date: 14 Nov 2022

Category: Capital

Type: SH01

Date: 2022-11-14

Capital : 1.002725 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2022

Action Date: 18 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2022

Action Date: 19 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-19

Old address: 17 Swan Road Wixams Bedford MK42 6BW England

New address: Wenta Business Centre Colne Way Watford WD24 7nd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2022

Action Date: 01 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-01

Old address: Wenta Business Centre Colne Way Watford Hertfordshire WD24 7nd England

New address: 17 Swan Road Wixams Bedford MK42 6BW

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Jane Lay

Appointment date: 2022-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon-Piers O'mahony

Appointment date: 2022-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tanweer Akhtar Khan

Appointment date: 2022-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Charles Drury

Appointment date: 2022-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2021

Action Date: 29 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-29

Old address: Wenta Business Centre Wenta Business Centre Colne Way Watford Hertfordshire WD24 7nd England

New address: Wenta Business Centre Colne Way Watford Hertfordshire WD24 7nd

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew James Couter

Appointment date: 2021-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2021

Action Date: 08 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-08

Old address: C/O C/O Saqhib Ali 17 Swan Road Bedford MK42 6BW

New address: Wenta Business Centre Wenta Business Centre Colne Way Watford Hertfordshire WD24 7nd

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2021

Action Date: 18 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2021

Action Date: 21 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mahmood Aziz

Termination date: 2021-07-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2021

Action Date: 21 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mahmood Aziz

Appointment date: 2021-04-21

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2021

Action Date: 07 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2020

Action Date: 07 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2019

Action Date: 07 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2018

Action Date: 07 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2017

Action Date: 07 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-07

Documents

View document PDF

Resolution

Date: 02 Feb 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2016

Action Date: 07 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2015

Action Date: 07 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-07

Documents

View document PDF

Change person director company with change date

Date: 13 May 2015

Action Date: 02 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-02

Officer name: Mr Saqhib Ijthehad Ali

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2014

Action Date: 07 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Feb 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-04-30

New date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2013

Action Date: 07 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-07

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Dec 2012

Action Date: 24 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-24

Old address: C/O C/O Charles Little, Keens Shay Keens Exchange Building 16 St. Cuthberts Street Bedford MK40 3JG England

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2012

Action Date: 07 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-07

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2012

Action Date: 30 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-30

Officer name: Mr Saqhib Ijthehad Ali

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2011

Action Date: 07 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-07

Documents

View document PDF

Certificate change of name company

Date: 03 May 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed vehicle & construction equipment financial services europe LTD\certificate issued on 03/05/11

Documents

View document PDF

Capital allotment shares

Date: 01 May 2011

Action Date: 20 Apr 2011

Category: Capital

Type: SH01

Date: 2011-04-20

Capital : 1 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Dec 2010

Action Date: 17 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-17

Old address: C/O S I Ali Nether Hall 47 West Hill Aspley Guise Bedfordshire MK17 8DR United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2010

Action Date: 07 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2010

Action Date: 07 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-07

Officer name: Mr Saqhib Ijthehad Ali

Documents

View document PDF

Termination secretary company with name

Date: 30 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Saqhib Ali

Documents

View document PDF

Certificate change of name company

Date: 18 Jun 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed vce financial services europe LIMITED\certificate issued on 22/06/09

Documents

View document PDF

Incorporation company

Date: 07 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADEPT CARE RECRUITMENT LTD

REGENT HOUSE,WOLVERHAMPTON,WV1 4EG

Number:11505715
Status:ACTIVE
Category:Private Limited Company

ANON LIMITED

29 HIGH STREET,HARROW,HA3 5BY

Number:06920411
Status:ACTIVE
Category:Private Limited Company

MAJR SERVICES LIMITED

37 BASEPOINT BUSINESS CENTRE OAKFIELD CLOSE,TEWKESBURY,GL20 8SD

Number:10864322
Status:ACTIVE
Category:Private Limited Company

MOUNT PARNASSUS PARTNERSHIP LTD.

94 NORTHFIELD END,HENLEY ON THAMES,RG9 2JN

Number:09018384
Status:ACTIVE
Category:Private Limited Company

OAKMONT TIMBER LTD

MOFFAT CENTRE,EDINBURGH,EH14 1DJ

Number:SC435264
Status:ACTIVE
Category:Private Limited Company

STONECASH LTD

9 SEAGRAVE ROAD,LONDON,SW6 1RP

Number:11493801
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source