Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Zahra LTD, United Kingdom

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 30, 2023)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2023-06-30
Employees£3 0%
Total assets£4,591,597 +1.96%

Details

Company type Private Limited Company, Active
Company Number 02585862
Record last updated Wednesday, April 23, 2025 8:27:00 AM UTC
Official Address 165 Nunhead Grove London Se153ls
There are 26 companies registered at this street
Locality Nunheadlondon
Region SouthwarkLondon, England
Postal Code SE153LS
Sector Manufacture of bread; manufacture of fresh pastry goods and cakes

Charts

Visits

ZAHRA LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2016-102016-112017-42017-52017-62017-72017-92017-112018-12021-72022-72022-82022-122023-52023-62023-72024-12024-32024-42024-52024-62024-82024-122025-22025-401234

Searches

ZAHRA LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2018-92020-42020-62022-12023-11012

Directors

Document Type Publication date Download link
Registry Oct 28, 2024 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Oct 28, 2024 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Mar 25, 2022 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Apr 7, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Financials Mar 28, 2017 Annual accounts Annual accounts
Registry Mar 1, 2017 Appointment of a man as Shareholder (25-50%) Appointment of a man as Shareholder (25-50%)
Registry Apr 21, 2016 Annual return Annual return
Financials Feb 15, 2016 Annual accounts Annual accounts
Registry Apr 10, 2015 Annual return Annual return
Registry Mar 6, 2015 Registration of a charge / charge code Registration of a charge / charge code
Financials Feb 27, 2015 Annual accounts Annual accounts
Registry Feb 26, 2015 Registration of a charge / charge code Registration of a charge / charge code
Registry Apr 23, 2014 Registration of a charge / charge code 7905617... Registration of a charge / charge code 7905617...
Registry Apr 4, 2014 Annual return Annual return
Financials Mar 18, 2014 Annual accounts Annual accounts
Registry Apr 6, 2013 Annual return Annual return
Financials Mar 13, 2013 Annual accounts Annual accounts
Registry Jul 5, 2012 Mortgage Mortgage
Registry May 18, 2012 Annual return Annual return
Financials Dec 23, 2011 Annual accounts Annual accounts
Registry Apr 8, 2011 Annual return Annual return
Financials Feb 24, 2011 Annual accounts Annual accounts
Registry Oct 22, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jun 14, 2010 Statement of satisfaction in full or in part of mortgage or charge 1999783... Statement of satisfaction in full or in part of mortgage or charge 1999783...
Registry Jun 14, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Apr 12, 2010 Annual return Annual return
Financials Dec 21, 2009 Annual accounts Annual accounts
Financials Aug 13, 2009 Annual accounts 8157569... Annual accounts 8157569...
Registry Aug 1, 2009 Accounts Accounts
Registry Apr 7, 2009 Annual return Annual return
Registry Apr 7, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 2, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 28, 2008 Particulars of a mortgage or charge 8034467... Particulars of a mortgage or charge 8034467...
Registry Nov 22, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 6, 2008 Appointment of a person Appointment of a person
Registry Nov 6, 2008 Resignation of a person Resignation of a person
Registry Nov 6, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 6, 2008 Particulars of a mortgage or charge 8310624... Particulars of a mortgage or charge 8310624...
Registry Oct 20, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Oct 16, 2008 Resignation of one Director (a man) and one Chef Resignation of one Director (a man) and one Chef
Financials Aug 11, 2008 Annual accounts Annual accounts
Registry Apr 29, 2008 Annual return Annual return
Registry Apr 28, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Sep 5, 2007 Annual accounts Annual accounts
Registry May 17, 2007 Annual return Annual return
Registry Nov 10, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Sep 1, 2006 Annual accounts Annual accounts
Registry Jun 27, 2006 Annual return Annual return
Registry Apr 24, 2006 Annual return 1945448... Annual return 1945448...
Financials Aug 23, 2005 Annual accounts Annual accounts
Registry Jul 4, 2005 Annual return Annual return
Registry May 10, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Jul 12, 2004 Annual accounts Annual accounts
Registry May 21, 2004 Annual return Annual return
Financials Jul 8, 2003 Annual accounts Annual accounts
Registry Mar 23, 2003 Annual return Annual return
Financials Jul 27, 2002 Annual accounts Annual accounts
Registry May 20, 2002 Annual return Annual return
Financials Jul 20, 2001 Annual accounts Annual accounts
Registry Apr 24, 2001 Annual return Annual return
Registry Apr 11, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Aug 3, 2000 Annual accounts Annual accounts
Registry Apr 6, 2000 Annual return Annual return
Financials Aug 18, 1999 Annual accounts Annual accounts
Registry Jul 6, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 25, 1999 Annual return Annual return
Financials Aug 19, 1998 Annual accounts Annual accounts
Registry Jul 29, 1998 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 29, 1998 Declaration of satisfaction in full or in part of a mortgage or charge 1844760... Declaration of satisfaction in full or in part of a mortgage or charge 1844760...
Registry Apr 14, 1998 Annual return Annual return
Financials Apr 25, 1997 Annual accounts Annual accounts
Registry Mar 20, 1997 Annual return Annual return
Financials May 30, 1996 Annual accounts Annual accounts
Registry Feb 22, 1996 Annual return Annual return
Financials Apr 19, 1995 Annual accounts Annual accounts
Registry Mar 9, 1995 Annual return Annual return
Financials Jan 14, 1995 Annual accounts Annual accounts
Registry Jun 22, 1994 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry May 6, 1994 Change in situation or address of registered office Change in situation or address of registered office
Registry May 5, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 5, 1994 Particulars of a mortgage or charge 1800806... Particulars of a mortgage or charge 1800806...
Registry Apr 13, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 13, 1994 Annual return Annual return
Financials Mar 9, 1994 Annual accounts Annual accounts
Registry Feb 24, 1994 Change of name certificate Change of name certificate
Registry Apr 28, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 28, 1993 Annual return Annual return
Registry Apr 19, 1993 Appointment of a man as Director Appointment of a man as Director
Financials Dec 23, 1992 Annual accounts Annual accounts
Registry May 19, 1992 Annual return Annual return
Registry Feb 26, 1992 Appointment of a man as Secretary Appointment of a man as Secretary
Registry May 23, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry May 23, 1991 Director resigned, new director appointed 1880378... Director resigned, new director appointed 1880378...
Registry Mar 3, 1991 Notice of accounting reference date Notice of accounting reference date
Registry Feb 27, 1991 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Feb 26, 1991 Two appointments: a man and a woman,: a man and a woman Two appointments: a man and a woman,: a man and a woman

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)