ANDERSON ZAKS LIMITED - BRACKNELL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-08-01 View Report
Accounts. Accounts type small. 2023-06-10 View Report
Officers. Termination date: 2023-05-12. Officer name: Thomas E. Panther. 2023-05-18 View Report
Officers. Officer name: Mr Dara Loren Steele-Belkin. Appointment date: 2023-05-12. 2023-05-18 View Report
Officers. Officer name: Darren Wilson. Termination date: 2023-05-12. 2023-05-18 View Report
Officers. Officer name: Mr Nicholas Brian Corrigan. Appointment date: 2023-05-12. 2023-05-18 View Report
Confirmation statement. Statement with no updates. 2022-09-22 View Report
Accounts. Accounts type full. 2022-07-01 View Report
Incorporation. Memorandum articles. 2022-02-01 View Report
Resolution. Description: Resolutions. 2022-01-25 View Report
Officers. Officer name: Thomas Panther. Termination date: 2021-11-29. 2022-01-11 View Report
Officers. Officer name: Intertrust (Uk) Limited. Appointment date: 2021-11-29. 2022-01-10 View Report
Address. New address: 1 Bartholomew Lane London EC2N 2AX. 2022-01-04 View Report
Address. Old address: Vine Barn Village Green Northchapel West Sussex GU28 9HU England. New address: 1 Bartholomew Lane London EC2N 2AX. 2022-01-04 View Report
Confirmation statement. Statement with updates. 2021-08-15 View Report
Address. New address: Lilly Hill House Lily Hill Road Bracknell RG12 2SJ. 2021-08-13 View Report
Persons with significant control. Psc name: Adina Andaliba Ahmed. Cessation date: 2021-07-01. 2021-08-13 View Report
Address. New address: Lilly Hill House Lily Hill Road Bracknell RG12 2SJ. Change date: 2021-08-13. Old address: Vine Barn Village Green Northchapel West Sussex GU28 9HU England. 2021-08-13 View Report
Persons with significant control. Notification date: 2021-07-01. Psc name: Evo Payments Uk Holdings, Ltd. 2021-07-10 View Report
Persons with significant control. Psc name: Iain Howard Anderson High. Cessation date: 2021-07-01. 2021-07-10 View Report
Officers. Officer name: Thomas Panther. Appointment date: 2021-07-01. 2021-07-02 View Report
Officers. Appointment date: 2021-07-01. Officer name: Thomas Panther. 2021-07-02 View Report
Officers. Termination date: 2021-07-01. Officer name: Iain Howard Anderson High. 2021-07-02 View Report
Officers. Termination date: 2021-07-01. Officer name: Adina Andaliba Ahmed. 2021-07-02 View Report
Officers. Officer name: Mr Darren Wilson. Appointment date: 2021-07-01. 2021-07-02 View Report
Officers. Officer name: Adina Andaliba Ahmed. Termination date: 2021-07-01. 2021-07-02 View Report
Accounts. Accounts type total exemption full. 2021-05-14 View Report
Confirmation statement. Statement with no updates. 2020-08-11 View Report
Accounts. Accounts type total exemption full. 2020-03-27 View Report
Address. Old address: C/O Mumford & Co the Old Rectory Church Street Weybridge Surrey KT13 8DE United Kingdom. New address: Vine Barn Village Green Northchapel West Sussex GU28 9HU. 2019-08-01 View Report
Confirmation statement. Statement with no updates. 2019-07-31 View Report
Accounts. Accounts type total exemption full. 2019-04-09 View Report
Address. New address: Vine Barn Village Green Northchapel West Sussex GU28 9HU. Change date: 2018-12-05. Old address: The Old Rectory Church Street Weybridge Surrey KT13 8DE. 2018-12-05 View Report
Confirmation statement. Statement with no updates. 2018-08-02 View Report
Accounts. Accounts type total exemption full. 2018-05-03 View Report
Confirmation statement. Statement with no updates. 2017-08-08 View Report
Accounts. Accounts type total exemption full. 2017-06-12 View Report
Confirmation statement. Statement with updates. 2016-08-11 View Report
Accounts. Accounts type total exemption small. 2016-06-16 View Report
Accounts. Accounts type total exemption small. 2015-09-09 View Report
Annual return. With made up date full list shareholders. 2015-08-20 View Report
Annual return. With made up date full list shareholders. 2014-08-21 View Report
Accounts. Accounts type total exemption small. 2014-07-15 View Report
Accounts. Accounts type total exemption small. 2013-09-24 View Report
Annual return. With made up date full list shareholders. 2013-08-16 View Report
Annual return. With made up date full list shareholders. 2012-08-21 View Report
Accounts. Accounts type total exemption small. 2012-07-13 View Report
Annual return. With made up date full list shareholders. 2011-08-19 View Report
Accounts. Accounts type total exemption small. 2011-06-28 View Report
Annual return. With made up date full list shareholders. 2010-08-26 View Report