ZEBEDEE CAPITAL LIMITED

04044551
25 GREAT PULTENEY STREET LONDON W1F 9LT

Documents

Documents
Date Category Description Pages
31 Aug 2024 accounts Annual Accounts 23 Buy now
26 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2023 accounts Annual Accounts 23 Buy now
27 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2022 accounts Annual Accounts 22 Buy now
27 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2021 accounts Annual Accounts 24 Buy now
28 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2020 accounts Annual Accounts 21 Buy now
15 Sep 2020 address Move Registers To Registered Office Company With New Address 1 Buy now
15 Sep 2020 address Change Sail Address Company With Old Address New Address 1 Buy now
15 Sep 2020 address Move Registers To Registered Office Company With New Address 1 Buy now
15 Sep 2020 address Move Registers To Registered Office Company With New Address 1 Buy now
08 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2020 officers Change of particulars for director (Mr Domingo Jose Hormaeche) 2 Buy now
23 Oct 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
02 Sep 2019 accounts Annual Accounts 18 Buy now
27 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Nov 2018 officers Change of particulars for director (Ms Melissa Charlotte Victoria Learmond) 2 Buy now
24 Aug 2018 address Move Registers To Sail Company With New Address 2 Buy now
03 Aug 2018 address Change Sail Address Company With New Address 2 Buy now
10 Jul 2018 officers Change of particulars for director (Mr Domingo Hormaeche) 2 Buy now
10 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2018 officers Change of particulars for director (Mr Domingo Hormaeche) 2 Buy now
20 Jun 2018 accounts Annual Accounts 21 Buy now
23 Aug 2017 accounts Annual Accounts 21 Buy now
06 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jul 2016 accounts Annual Accounts 18 Buy now
27 Jun 2016 annual-return Annual Return 4 Buy now
09 May 2016 officers Change of particulars for director (Mr Julian Peter Cary Edwards) 2 Buy now
14 Sep 2015 mortgage Statement of satisfaction of a charge 1 Buy now
14 Sep 2015 mortgage Statement of satisfaction of a charge 1 Buy now
10 Sep 2015 officers Appointment of director (Ms Melissa Charlotte Victoria Learmond) 2 Buy now
08 Sep 2015 accounts Annual Accounts 13 Buy now
07 Sep 2015 officers Appointment of director (Mr James Fitzgerald) 2 Buy now
07 Sep 2015 officers Appointment of director (Mr Domingo Hormaeche) 2 Buy now
28 Aug 2015 annual-return Annual Return 3 Buy now
27 Aug 2015 officers Termination of appointment of secretary (Stephen Michael Grant) 1 Buy now
14 Aug 2015 officers Termination of appointment of director (Robert Andrew Klugman) 1 Buy now
14 Aug 2015 officers Termination of appointment of director (Stephen Michael Grant) 1 Buy now
30 Mar 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
30 Mar 2015 capital Statement of capital (Section 108) 4 Buy now
30 Mar 2015 insolvency Solvency Statement dated 18/03/15 1 Buy now
30 Mar 2015 resolution Resolution 3 Buy now
05 Aug 2014 annual-return Annual Return 4 Buy now
26 Mar 2014 accounts Annual Accounts 15 Buy now
06 Aug 2013 annual-return Annual Return 4 Buy now
27 Mar 2013 accounts Annual Accounts 16 Buy now
02 Aug 2012 annual-return Annual Return 4 Buy now
02 Aug 2012 officers Change of particulars for director (Mr Julian Peter Cary Edwards) 2 Buy now
31 Jul 2012 accounts Annual Accounts 15 Buy now
19 Mar 2012 officers Change of particulars for director (Stephen Michael Grant) 2 Buy now
19 Mar 2012 officers Change of particulars for secretary (Stephen Michael Grant) 1 Buy now
01 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Aug 2011 annual-return Annual Return 5 Buy now
23 Aug 2011 officers Change of particulars for director (Mr Robert Andrew Klugman) 2 Buy now
23 Aug 2011 officers Change of particulars for director (Julian Peter Cary Edwards) 2 Buy now
20 Jun 2011 accounts Annual Accounts 15 Buy now
24 Aug 2010 annual-return Annual Return 6 Buy now
24 Aug 2010 officers Change of particulars for director (Stephen Michael Grant) 2 Buy now
24 Aug 2010 officers Change of particulars for director (Robert Andrew Klugman) 3 Buy now
30 Jul 2010 accounts Annual Accounts 15 Buy now
07 May 2010 capital Statement of capital (Section 108) 8 Buy now
30 Apr 2010 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
30 Apr 2010 insolvency Solvency statement dated 15/04/10 1 Buy now
30 Apr 2010 resolution Resolution 3 Buy now
27 Apr 2010 officers Termination of appointment of director (Timothy Orchard) 1 Buy now
18 Aug 2009 annual-return Return made up to 01/08/09; full list of members 5 Buy now
14 Jul 2009 accounts Annual Accounts 15 Buy now
03 Oct 2008 officers Director and secretary's change of particulars / stephen grant / 01/10/2008 1 Buy now
08 Aug 2008 annual-return Return made up to 01/08/08; full list of members 5 Buy now
28 Mar 2008 accounts Annual Accounts 15 Buy now
13 Aug 2007 annual-return Return made up to 01/08/07; full list of members 3 Buy now
16 Mar 2007 accounts Annual Accounts 17 Buy now
18 Aug 2006 annual-return Return made up to 01/08/06; full list of members 3 Buy now
27 Mar 2006 accounts Annual Accounts 17 Buy now
17 Aug 2005 annual-return Return made up to 01/08/05; full list of members 3 Buy now
17 Aug 2005 officers Director's particulars changed 1 Buy now
25 Feb 2005 accounts Annual Accounts 17 Buy now
02 Sep 2004 annual-return Return made up to 01/08/04; full list of members 9 Buy now
19 Mar 2004 officers Director resigned 1 Buy now
19 Mar 2004 accounts Annual Accounts 17 Buy now
12 Mar 2004 officers Director resigned 1 Buy now
26 Aug 2003 annual-return Return made up to 01/08/03; full list of members 9 Buy now
09 Jun 2003 address Registered office changed on 09/06/03 from: 67-68 long acre london WC2E 9JH 1 Buy now
09 Jun 2003 address Registered office changed on 09/06/03 from: 34 grosvenor street london W1K 4QU 1 Buy now
17 Apr 2003 mortgage Particulars of mortgage/charge 3 Buy now
11 Mar 2003 accounts Annual Accounts 17 Buy now
23 Aug 2002 annual-return Return made up to 01/08/02; full list of members 9 Buy now
29 Mar 2002 accounts Annual Accounts 19 Buy now
01 Feb 2002 resolution Resolution 10 Buy now
13 Aug 2001 annual-return Return made up to 01/08/01; full list of members 8 Buy now
27 Mar 2001 mortgage Particulars of mortgage/charge 4 Buy now
06 Feb 2001 accounts Accounting reference date extended from 31/08/01 to 30/11/01 1 Buy now
29 Dec 2000 capital Ad 18/12/00--------- £ si 409999@1=409999 £ ic 1/410000 2 Buy now
29 Dec 2000 address Registered office changed on 29/12/00 from: 34 grosvenor street london W1K 4QU 1 Buy now
14 Nov 2000 address Registered office changed on 14/11/00 from: 14 dominion street london EC2M 2RJ 1 Buy now
14 Nov 2000 officers New director appointed 2 Buy now
14 Nov 2000 officers New director appointed 2 Buy now