ZIKORA'S PREMIUM ENTERPRISES LTD
Status | ACTIVE |
Company No. | 11569616 |
Category | Private Limited Company |
Incorporated | 14 Sep 2018 |
Age | 5 years, 8 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
ZIKORA'S PREMIUM ENTERPRISES LTD is an active private limited company with number 11569616. It was incorporated 5 years, 8 months, 17 days ago, on 14 September 2018. The company address is Unit 729 New North Road, London, N1 7AA, England.
Company Fillings
Change registered office address company with date old address new address
Date: 09 Feb 2024
Action Date: 09 Feb 2024
Category: Address
Type: AD01
Old address: 8 Spring Close West Bridgford Nottingham NG2 7YR England
New address: Unit 729 New North Road London N1 7AA
Change date: 2024-02-09
Documents
Certificate change of name company
Date: 29 May 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed zone pharma LTD\certificate issued on 29/05/23
Documents
Gazette filings brought up to date
Date: 10 May 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 09 May 2023
Action Date: 27 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-27
Documents
Confirmation statement with updates
Date: 24 Oct 2022
Action Date: 09 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-09
Documents
Notification of a person with significant control
Date: 13 Jul 2022
Action Date: 13 Jul 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sharma Thomas
Notification date: 2022-07-13
Documents
Cessation of a person with significant control
Date: 12 Jul 2022
Action Date: 12 Jul 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Amaobi Iheme Maduako
Cessation date: 2022-07-12
Documents
Change registered office address company with date old address new address
Date: 12 Jul 2022
Action Date: 12 Jul 2022
Category: Address
Type: AD01
New address: 8 Spring Close West Bridgford Nottingham NG2 7YR
Old address: 47 Pemberton Gardens London N19 5RR United Kingdom
Change date: 2022-07-12
Documents
Termination director company with name termination date
Date: 12 Jul 2022
Action Date: 12 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-12
Officer name: Amaobi Iheme Maduako
Documents
Appoint person director company with name date
Date: 19 Nov 2021
Action Date: 05 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sharma Delise Thomas
Appointment date: 2021-11-05
Documents
Change person director company with change date
Date: 19 Nov 2021
Action Date: 10 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ama Maduako
Change date: 2021-11-10
Documents
Change to a person with significant control
Date: 19 Nov 2021
Action Date: 30 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ama Maduako
Change date: 2021-07-30
Documents
Confirmation statement with updates
Date: 09 Sep 2021
Action Date: 09 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-09
Documents
Confirmation statement with updates
Date: 09 Sep 2021
Action Date: 21 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-21
Documents
Resolution
Date: 29 Jun 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2021
Action Date: 27 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-27
Documents
Change account reference date company previous extended
Date: 29 Jun 2021
Action Date: 27 Mar 2021
Category: Accounts
Type: AA01
New date: 2021-03-27
Made up date: 2020-09-30
Documents
Change registered office address company with date old address new address
Date: 28 Jun 2021
Action Date: 28 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-28
Old address: 47 47 Pemberton Gardens London N19 5RR United Kingdom
New address: 47 Pemberton Gardens London N19 5RR
Documents
Change registered office address company with date old address new address
Date: 25 Jun 2021
Action Date: 25 Jun 2021
Category: Address
Type: AD01
Old address: 44 Milford Road Leicester LE2 3FG England
Change date: 2021-06-25
New address: 47 47 Pemberton Gardens London N19 5RR
Documents
Confirmation statement with updates
Date: 21 Jul 2020
Action Date: 21 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-21
Documents
Accounts with accounts type micro entity
Date: 11 Jul 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Gazette filings brought up to date
Date: 01 Feb 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 29 Jan 2020
Action Date: 13 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-13
Documents
Change registered office address company with date old address new address
Date: 22 Jan 2020
Action Date: 22 Jan 2020
Category: Address
Type: AD01
New address: 44 Milford Road Leicester LE2 3FG
Change date: 2020-01-22
Old address: 58 New Road London E4 8ET England
Documents
Some Companies
B J MORAN (ELECTRICAL SERVICES) LTD
THE TOWER DALTONGATE BUSINESS CENTRE,ULVERSTON,LA12 7AJ
Number: | 05005927 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDWARDS & LEID INVESTMENTS LIMITED
FLAT 8, RAVENET COURT,LONDON,SW11 5HE
Number: | 11221635 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 RYLANDS DRIVE,WARRINGTON,WA2 7DB
Number: | 11233199 |
Status: | ACTIVE |
Category: | Private Limited Company |
114 MANDEVILLE ROAD,AYLESBURY,HP21 8AJ
Number: | 10795216 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
56 HIGH STREET,GILLINGHAM,ME7 1AY
Number: | 10705640 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 THEALE LAKES BUSINESS PARK MOULDEN WAY,READING,RG7 4GB
Number: | 09583177 |
Status: | ACTIVE |
Category: | Private Limited Company |