London
WC1B 3HH
Director Name | Neil Alastair Ashton |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2019(same day as company formation) |
Role | Company Executive |
Country of Residence | France |
Correspondence Address | 21 Bedford Square London WC1B 3HH |
Registered Address | Regus, Berkeley Square House Berkeley Square Mayfair, London W1J 6BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 1 week from now) |
29 July 2020 | Delivered on: 30 July 2020 Persons entitled: Zodeq Limited Classification: A registered charge Outstanding |
---|
30 July 2020 | Registration of charge 118973030001, created on 29 July 2020 (23 pages) |
---|---|
20 July 2020 | Cessation of Neil Alastair Ashton as a person with significant control on 9 July 2020 (1 page) |
20 July 2020 | Confirmation statement made on 20 July 2020 with updates (4 pages) |
20 July 2020 | Notification of Samia Ahdal as a person with significant control on 9 July 2020 (2 pages) |
9 July 2020 | Appointment of Ms Samia Ahdal as a director on 8 July 2020 (2 pages) |
9 July 2020 | Termination of appointment of Neil Alastair Ashton as a director on 8 July 2020 (1 page) |
9 July 2020 | Resolutions
|
1 May 2020 | Confirmation statement made on 20 March 2020 with updates (5 pages) |
2 September 2019 | Change of name notice (2 pages) |
2 September 2019 | Resolutions
|
21 March 2019 | Incorporation Statement of capital on 2019-03-21
|