Dundee
DD1 4QB
Scotland
Secretary Name | Mrs Emma Jane Hughes |
---|---|
Status | Current |
Appointed | 08 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Henderson Loggie, The Vision Building Greenmarket Dundee DD1 4QB Scotland |
Website | www.zedaxis.co.uk |
---|
Registered Address | Office 17, Fric Ajax Way Leven Fife KY8 3RS Scotland |
---|---|
Constituency | Glenrothes |
Ward | Buckhaven, Methil and Wemyss Villages |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £26,596 |
Cash | £343 |
Current Liabilities | £8,908 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (6 months, 3 weeks from now) |
15 December 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
---|---|
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
2 December 2019 | Confirmation statement made on 8 October 2019 with updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
6 November 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
23 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
12 May 2017 | Registered office address changed from 15 Front Lebanon Cupar Fife KY15 4EA to Henderson Loggie, the Vision Building Greenmarket Dundee DD1 4QB on 12 May 2017 (1 page) |
12 May 2017 | Registered office address changed from 15 Front Lebanon Cupar Fife KY15 4EA to Henderson Loggie, the Vision Building Greenmarket Dundee DD1 4QB on 12 May 2017 (1 page) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
13 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
13 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
13 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 October 2011 | Director's details changed for Mr Jonathan Sinclair Hughes on 13 October 2011 (2 pages) |
18 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
18 October 2011 | Secretary's details changed for Mrs Emma Jane Hughes on 13 October 2011 (1 page) |
18 October 2011 | Director's details changed for Mr Jonathan Sinclair Hughes on 13 October 2011 (2 pages) |
18 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
18 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
18 October 2011 | Secretary's details changed for Mrs Emma Jane Hughes on 13 October 2011 (1 page) |
5 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 November 2010 | Registered office address changed from C/O Carters Pentland House Saltire Centre Glenrothes KY6 2AH United Kingdom on 5 November 2010 (2 pages) |
5 November 2010 | Current accounting period extended from 31 October 2010 to 31 March 2011 (3 pages) |
5 November 2010 | Current accounting period extended from 31 October 2010 to 31 March 2011 (3 pages) |
5 November 2010 | Registered office address changed from C/O Carters Pentland House Saltire Centre Glenrothes KY6 2AH United Kingdom on 5 November 2010 (2 pages) |
5 November 2010 | Registered office address changed from C/O Carters Pentland House Saltire Centre Glenrothes KY6 2AH United Kingdom on 5 November 2010 (2 pages) |
3 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
8 October 2009 | Incorporation (24 pages) |
8 October 2009 | Incorporation (24 pages) |