ZIKORA'S PREMIUM ENTERPRISES LTD

Unit 729 New North Road, London, N1 7AA, England
StatusACTIVE
Company No.11569616
CategoryPrivate Limited Company
Incorporated14 Sep 2018
Age5 years, 8 months, 17 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 10 May 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 29 Jun 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 01 Feb 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 14 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

IMY TRANSPORT LTD

16 RYLANDS DRIVE,WARRINGTON,WA2 7DB

Number:11233199
Status:ACTIVE
Category:Private Limited Company

PERFECTLY PAINTED 786 LTD

114 MANDEVILLE ROAD,AYLESBURY,HP21 8AJ

Number:10795216
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PETAHOLICS GILLINGHAM LTD

56 HIGH STREET,GILLINGHAM,ME7 1AY

Number:10705640
Status:ACTIVE
Category:Private Limited Company

RLL INVESTMENTS LIMITED

5 THEALE LAKES BUSINESS PARK MOULDEN WAY,READING,RG7 4GB

Number:09583177
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source