ZYDRA LIMITED - HULL


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-05-16 View Report
Accounts. Accounts type micro entity. 2024-03-25 View Report
Mortgage. Charge number: 120341250010. Charge creation date: 2023-09-22. 2023-09-26 View Report
Confirmation statement. Statement with no updates. 2023-05-16 View Report
Accounts. Accounts type micro entity. 2023-03-21 View Report
Mortgage. Charge number: 120341250009. Charge creation date: 2022-12-02. 2022-12-12 View Report
Mortgage. Charge number: 120341250008. Charge creation date: 2022-10-21. 2022-11-04 View Report
Mortgage. Charge number: 120341250007. Charge creation date: 2022-09-23. 2022-09-28 View Report
Confirmation statement. Statement with no updates. 2022-05-17 View Report
Accounts. Accounts type micro entity. 2022-03-10 View Report
Mortgage. Charge number: 120341250006. Charge creation date: 2022-01-14. 2022-01-19 View Report
Mortgage. Charge number: 120341250005. Charge creation date: 2021-08-25. 2021-08-26 View Report
Accounts. Accounts amended with accounts type micro entity. 2021-08-17 View Report
Confirmation statement. Statement with no updates. 2021-05-17 View Report
Mortgage. Charge number: 120341250004. Charge creation date: 2021-01-12. 2021-01-21 View Report
Persons with significant control. Second filing notification of a person with significant control. 2020-11-06 View Report
Mortgage. Charge creation date: 2020-09-23. Charge number: 120341250003. 2020-09-24 View Report
Persons with significant control. Notification date: 2020-09-08. Psc name: Stephanie Jane Sadofsky. 2020-09-09 View Report
Persons with significant control. Withdrawal date: 2020-09-09. 2020-09-09 View Report
Mortgage. Charge number: 120341250002. Charge creation date: 2020-08-28. 2020-08-28 View Report
Mortgage. Charge creation date: 2020-08-25. Charge number: 120341250001. 2020-08-26 View Report
Accounts. Accounts type dormant. 2020-07-30 View Report
Confirmation statement. Statement with updates. 2020-05-15 View Report
Officers. Termination date: 2020-05-15. Officer name: Melvyn Warren Sadofsky. 2020-05-15 View Report
Officers. Appointment date: 2020-05-15. Officer name: Mrs Stephanie Jane Sadofsky. 2020-05-15 View Report
Officers. Appointment date: 2019-06-25. Officer name: Mr Melvyn Warren Sadofsky. 2019-07-08 View Report
Persons with significant control. Notification of a person with significant control statement. 2019-07-08 View Report
Persons with significant control. Cessation date: 2019-06-25. Psc name: Woodberry Secretarial Limited. 2019-06-27 View Report
Officers. Termination date: 2019-06-25. Officer name: Michael Duke. 2019-06-27 View Report
Address. Old address: Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom. New address: 6 Earls Court Priory Park East Hull HU4 7DY. Change date: 2019-06-25. 2019-06-25 View Report
Incorporation. Capital: GBP 1 2019-06-05 View Report