ZEROPA (MADAD) CIC

27-29 High Street, Biggleswade, SG18 0JE, England
StatusACTIVE
Company No.13285651
Category
Incorporated23 Mar 2021
Age3 years, 3 months, 15 days
JurisdictionEngland Wales

SUMMARY

ZEROPA (MADAD) CIC is an active with number 13285651. It was incorporated 3 years, 3 months, 15 days ago, on 23 March 2021. The company address is 27-29 High Street, Biggleswade, SG18 0JE, 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

Confirmation statement with no updates

Date: 28 Feb 2024

Action Date: 23 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-23

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

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 total exemption full

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 no updates

Date: 05 Apr 2023

Action Date: 23 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

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: 44 Provident House Harpur Street Bedford MK40 2QT England

New address: 27-29 High Street Biggleswade SG18 0JE

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2022

Action Date: 22 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-22

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: 09 Jan 2022

Action Date: 09 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-09

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

New address: 44 Provident House Harpur Street Bedford MK40 2QT

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 Andrew James Couter

Appointment date: 2022-01-01

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: 05 May 2021

Action Date: 05 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mahmood Aziz

Appointment date: 2021-05-05

Documents

View document PDF

Change account reference date company current shortened

Date: 05 May 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2022-03-31

New date: 2021-12-31

Documents

View document PDF

Incorporation community interest company

Date: 23 Mar 2021

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

BARNFIELD DEVELOPMENTS KENT LIMITED

ONEGA HOUSE,SIDCUP,DA14 6NE

Number:10910742
Status:ACTIVE
Category:Private Limited Company

CX GROUP LTD

390 HOE STREET,LONDON,E17 9AA

Number:11640324
Status:ACTIVE
Category:Private Limited Company

FELLOWES INDUSTRIAL TECHNOLOGY LIMITED

133 NEWHALL STREET,,STAFFORDSHIRE,,WS11 1AD

Number:02159376
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL FOOD TRADERS LIMITED

UNION PLAZA (6TH FLOOR),ABERDEEN,AB10 1DQ

Number:SC423359
Status:ACTIVE
Category:Private Limited Company

ONELIFE CONVERSIONS LTD

48 NUNGATE GARDENS,HADDINGTON,EH41 4EE

Number:SC618053
Status:ACTIVE
Category:Private Limited Company

ROTC LTD

5 JUPITER HOUSE, CALLEVA PARK,READING,RG7 8NN

Number:05557204
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