London
W8 5EA
Director Name | Mr Alberto Darioush Zandi |
---|---|
Date of Birth | April 1996 (Born 28 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 01 February 2016(1 year after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 8 Church Close Kensington Church Street London W8 3EZ |
Registered Address | A And L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1000 at £1 | Arian Zandi 100.00% Ordinary |
---|
Latest Accounts | 5 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 5 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 05 April |
Latest Return | 13 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (6 months from now) |
20 September 2023 | Confirmation statement made on 13 September 2023 with updates (4 pages) |
---|---|
10 July 2023 | Micro company accounts made up to 5 April 2023 (6 pages) |
13 September 2022 | Confirmation statement made on 13 September 2022 with updates (4 pages) |
27 July 2022 | Accounts for a dormant company made up to 5 April 2022 (6 pages) |
22 April 2022 | Registered office address changed from Upper Maisonette 33 Kensington High Street London W8 5EA England to A and L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY on 22 April 2022 (1 page) |
9 March 2022 | Confirmation statement made on 9 February 2022 with updates (4 pages) |
7 March 2022 | Change of details for Mr Alberto Zandi as a person with significant control on 1 January 2022 (2 pages) |
7 March 2022 | Director's details changed for Mr Alberto Darioush Zandi on 1 January 2022 (2 pages) |
7 March 2022 | Director's details changed for Mr Alberto Darioush Zandi on 1 January 2022 (2 pages) |
26 October 2021 | Micro company accounts made up to 5 April 2021 (6 pages) |
1 March 2021 | Confirmation statement made on 9 February 2021 with updates (4 pages) |
16 December 2020 | Total exemption full accounts made up to 5 April 2020 (8 pages) |
3 March 2020 | Confirmation statement made on 9 February 2020 with updates (4 pages) |
3 March 2020 | Director's details changed for Mr Alberto Zandi on 1 January 2020 (2 pages) |
3 March 2020 | Change of details for Mr Alberto Zandi as a person with significant control on 1 January 2020 (2 pages) |
30 January 2020 | Total exemption full accounts made up to 5 April 2019 (8 pages) |
18 February 2019 | Confirmation statement made on 9 February 2019 with updates (3 pages) |
29 October 2018 | Total exemption full accounts made up to 5 April 2018 (7 pages) |
5 October 2018 | Change of details for Mr Alberto Zandi as a person with significant control on 4 October 2018 (2 pages) |
5 October 2018 | Director's details changed for Mr Alberto Zandi on 4 October 2018 (2 pages) |
24 September 2018 | Director's details changed for Mr Arian Zandi on 24 September 2018 (2 pages) |
24 September 2018 | Change of details for Mr Arian Zandi as a person with significant control on 24 September 2018 (2 pages) |
24 September 2018 | Registered office address changed from 803 Satin House 15 Piazza Walk London E1 8PW England to Upper Maisonette 33 Kensington High Street London W8 5EA on 24 September 2018 (1 page) |
12 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
30 August 2017 | Total exemption full accounts made up to 5 April 2017 (7 pages) |
10 February 2017 | Registered office address changed from 132 Westbourne Terrace, Flat 41 London Paddington W2 6QJ England to 803 Satin House 15 Piazza Walk London E1 8PW on 10 February 2017 (1 page) |
10 February 2017 | Registered office address changed from 132 Westbourne Terrace, Flat 41 London Paddington W2 6QJ England to 803 Satin House 15 Piazza Walk London E1 8PW on 10 February 2017 (1 page) |
10 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
10 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
9 February 2017 | Director's details changed for Mr Alberto Zandi on 9 February 2017 (2 pages) |
9 February 2017 | Director's details changed for Mr Arian Zandi on 9 February 2017 (2 pages) |
9 February 2017 | Director's details changed for Mr Alberto Zandi on 9 February 2017 (2 pages) |
9 February 2017 | Director's details changed for Mr Arian Zandi on 9 February 2017 (2 pages) |
9 February 2017 | Director's details changed for Mr Alberto Zandi on 9 February 2017 (2 pages) |
9 February 2017 | Director's details changed for Mr Alberto Zandi on 9 February 2017 (2 pages) |
1 June 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
1 June 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
5 April 2016 | Current accounting period extended from 31 January 2017 to 5 April 2017 (1 page) |
5 April 2016 | Current accounting period extended from 31 January 2017 to 5 April 2017 (1 page) |
23 March 2016 | Registered office address changed from 24a Lindrop Street London SW6 2QX United Kingdom to 132 Westbourne Terrace, Flat 41 London Paddington W2 6QJ on 23 March 2016 (1 page) |
23 March 2016 | Registered office address changed from 24a Lindrop Street London SW6 2QX United Kingdom to 132 Westbourne Terrace, Flat 41 London Paddington W2 6QJ on 23 March 2016 (1 page) |
22 March 2016 | Director's details changed for Mr Alberto Zandi on 1 February 2016 (2 pages) |
22 March 2016 | Director's details changed for Mr Arian Zandi on 1 February 2016 (2 pages) |
22 March 2016 | Director's details changed for Mr Alberto Zandi on 1 February 2016 (2 pages) |
22 March 2016 | Director's details changed for Mr Arian Zandi on 1 February 2016 (2 pages) |
9 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
3 February 2016 | Director's details changed for Mr Arian Zandi on 2 February 2016 (2 pages) |
3 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Director's details changed for Mr Arian Zandi on 2 February 2016 (2 pages) |
3 February 2016 | Company name changed zandi-cars LIMITED\certificate issued on 03/02/16
|
3 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Company name changed zandi-cars LIMITED\certificate issued on 03/02/16
|
2 February 2016 | Appointment of Mr Alberto Zandi as a director on 1 February 2016 (2 pages) |
2 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Appointment of Mr Alberto Zandi as a director on 1 February 2016 (2 pages) |
2 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
9 January 2015 | Incorporation Statement of capital on 2015-01-09
|
9 January 2015 | Incorporation Statement of capital on 2015-01-09
|