ZAHAVA LIMITED

04882780
ARROW MILL, QUEENSWAY ROCHDALE UNITED KINGDOM OL11 2YW

Documents

Documents
Date Category Description Pages
03 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2024 accounts Annual Accounts 8 Buy now
03 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Mar 2023 accounts Annual Accounts 8 Buy now
15 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2022 accounts Annual Accounts 8 Buy now
13 Jun 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
01 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2021 accounts Annual Accounts 8 Buy now
03 Nov 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Nov 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Nov 2020 officers Appointment of director (Mr Anthony Steven Jacobs) 2 Buy now
03 Nov 2020 officers Termination of appointment of director (Anthony Jacobs) 1 Buy now
20 Apr 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Apr 2020 officers Termination of appointment of director (Jeffrey Stuart Jacobs) 1 Buy now
20 Apr 2020 officers Termination of appointment of secretary (Lynne Denise Jacobs) 1 Buy now
20 Apr 2020 officers Appointment of director (Mr Anthony Jacobs) 2 Buy now
16 Apr 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Mar 2020 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
10 Mar 2020 accounts Annual Accounts 8 Buy now
09 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2019 accounts Annual Accounts 8 Buy now
04 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2018 accounts Annual Accounts 8 Buy now
05 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2017 accounts Annual Accounts 8 Buy now
05 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Jul 2016 accounts Annual Accounts 7 Buy now
07 Sep 2015 annual-return Annual Return 5 Buy now
21 Apr 2015 accounts Annual Accounts 7 Buy now
04 Sep 2014 annual-return Annual Return 5 Buy now
19 Feb 2014 accounts Annual Accounts 7 Buy now
02 Sep 2013 annual-return Annual Return 5 Buy now
19 Jun 2013 accounts Annual Accounts 7 Buy now
03 Oct 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
06 Sep 2012 annual-return Annual Return 5 Buy now
06 Sep 2012 officers Change of particulars for director (Mr Jeffrey Stuart Jacobs) 2 Buy now
05 Jul 2012 accounts Annual Accounts 8 Buy now
02 Sep 2011 annual-return Annual Return 5 Buy now
02 Sep 2011 officers Change of particulars for director (Mr Jeffrey Stuart Jacobs) 2 Buy now
26 Jul 2011 officers Change of particulars for secretary (Lynne Denise Jacobs) 1 Buy now
06 Jul 2011 accounts Annual Accounts 12 Buy now
02 Sep 2010 annual-return Annual Return 6 Buy now
13 May 2010 accounts Annual Accounts 7 Buy now
01 Sep 2009 annual-return Return made up to 01/09/09; full list of members 4 Buy now
18 Mar 2009 accounts Annual Accounts 7 Buy now
09 Sep 2008 annual-return Return made up to 01/09/08; full list of members 4 Buy now
25 Mar 2008 accounts Annual Accounts 7 Buy now
04 Sep 2007 annual-return Return made up to 01/09/07; full list of members 3 Buy now
22 May 2007 accounts Annual Accounts 8 Buy now
07 Dec 2006 address Registered office changed on 07/12/06 from: 38 sandown road sunnybank bury lancashire BL9 8HN 1 Buy now
16 Oct 2006 annual-return Return made up to 01/09/06; full list of members 3 Buy now
24 Jul 2006 accounts Amended Accounts 7 Buy now
22 Jun 2006 capital Ad 10/05/06--------- £ si 110@1=110 £ ic 3/113 2 Buy now
22 Jun 2006 capital Nc inc already adjusted 09/05/06 1 Buy now
22 Jun 2006 resolution Resolution 1 Buy now
22 Jun 2006 resolution Resolution 1 Buy now
05 Jun 2006 accounts Annual Accounts 7 Buy now
05 Jun 2006 capital Ad 10/05/06--------- £ si 1@1=1 £ ic 2/3 2 Buy now
06 Sep 2005 annual-return Return made up to 01/09/05; full list of members 2 Buy now
23 Jun 2005 accounts Annual Accounts 7 Buy now
12 Oct 2004 annual-return Return made up to 01/09/04; full list of members 6 Buy now
07 Oct 2003 officers New director appointed 2 Buy now
27 Sep 2003 officers Secretary resigned 1 Buy now
27 Sep 2003 officers Director resigned 1 Buy now
27 Sep 2003 address Registered office changed on 27/09/03 from: c/o b olsberg & co 2ND floor levi house bury old road salford manchester M7 4QX 1 Buy now
27 Sep 2003 officers New secretary appointed 2 Buy now
01 Sep 2003 incorporation Incorporation Company 13 Buy now