Date | Description |
2025-02-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/25, WITH UPDATES |
2025-01-01 |
delete source_ip 172.67.140.249 |
2025-01-01 |
delete source_ip 104.21.89.112 |
2025-01-01 |
insert source_ip 91.108.103.114 |
2024-10-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAVED IQBAL KHATTAK / 24/10/2024 |
2024-07-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/24 |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/24, NO UPDATES |
2024-02-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAVED IQBAL KHATTAK / 27/02/2024 |
2024-01-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/23 |
2023-05-26 |
insert cmo Zeeshan Mallick |
2023-05-26 |
insert cto Zafer Khattak |
2023-05-26 |
insert founder Zafer Khattak |
2023-05-26 |
insert otherexecutives Adam Gent |
2023-05-26 |
insert otherexecutives Valeriya Zaychuk |
2023-05-26 |
delete about_pages_linkeddomain ziskinvestments.com |
2023-05-26 |
insert person Adam Gent |
2023-05-26 |
insert person David Woodcock |
2023-05-26 |
insert person Rishi Chouhan |
2023-05-26 |
insert person Tameem Shahzad |
2023-05-26 |
insert person Valeriya Zaychuk |
2023-05-26 |
insert person Zafer Khattak |
2023-05-26 |
insert person Zeeshan Mallick |
2023-04-07 |
insert company_previous_name ZISK PROPERTIES LIMITED |
2023-04-07 |
insert sic_code 62012 - Business and domestic software development |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-04-07 |
update name ZISK PROPERTIES LIMITED => SEERBYTES LIMITED |
2023-04-06 |
delete alias Zisk Properties Limited |
2023-04-06 |
delete alias Zisk Properties Ltd. |
2023-03-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22 |
2023-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/23, WITH UPDATES |
2023-02-18 |
update statutory_documents COMPANY NAME CHANGED ZISK PROPERTIES LIMITED
CERTIFICATE ISSUED ON 18/02/23 |
2023-01-18 |
delete alias Zisk Investment Management Limited |
2023-01-18 |
delete alias Zisk Properties Ltd & Zisk Investment Management Ltd |
2023-01-18 |
delete registration_number 11328383 |
2023-01-18 |
delete registration_number 809020 |
2023-01-18 |
update robots_txt_status investment.ziskproperties.com: 404 => 0 |
2022-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/22, NO UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-06-30 |
2022-03-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-02-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21 |
2021-12-07 |
insert company_previous_name ZISK ENTERPRISE LTD |
2021-12-07 |
update account_ref_day 31 => 30 |
2021-12-07 |
update account_ref_month 5 => 6 |
2021-12-07 |
update accounts_next_due_date 2022-02-28 => 2022-03-31 |
2021-12-07 |
update name ZISK ENTERPRISE LTD => ZISK PROPERTIES LIMITED |
2021-10-14 |
update statutory_documents PREVEXT FROM 31/05/2021 TO 30/06/2021 |
2021-09-09 |
update statutory_documents COMPANY NAME CHANGED ZISK ENTERPRISE LTD
CERTIFICATE ISSUED ON 09/09/21 |
2021-08-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/21, WITH UPDATES |
2021-08-11 |
update statutory_documents 09/08/21 STATEMENT OF CAPITAL GBP 1000 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2020-12-07 |
delete sic_code 46190 - Agents involved in the sale of a variety of goods |
2020-12-07 |
delete sic_code 64205 - Activities of financial services holding companies |
2020-12-07 |
insert sic_code 62020 - Information technology consultancy activities |
2020-12-07 |
insert sic_code 62090 - Other information technology service activities |
2020-11-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2020-10-30 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2020-09-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
2020-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2019-10-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2019-10-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2019-09-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
2019-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES |
2019-03-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-03-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-02-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
2018-10-08 |
delete sic_code 64305 - Activities of property unit trusts |
2018-10-08 |
delete sic_code 68100 - Buying and selling of own real estate |
2018-10-08 |
insert sic_code 70229 - Management consultancy activities other than financial management |
2018-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES |
2017-08-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAVED KHATTAK / 01/08/2017 |
2017-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES |
2017-08-01 |
update statutory_documents CESSATION OF ZAFER KHATTAK AS A PSC |
2017-08-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ZAFER KHATTAK |
2017-07-07 |
update account_category DORMANT => null |
2017-07-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2017-07-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2017-06-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
2017-04-27 |
delete address FLAT 18.08 ARAGON TOWER GEORGE BEARD ROAD LONDON SE8 3AL |
2017-04-27 |
delete sic_code 46310 - Wholesale of fruit and vegetables |
2017-04-27 |
insert address SUITE 18.08 ARAGON TOWER GEORGE BEARD ROAD LONDON UNITED KINGDOM SE8 3AL |
2017-04-27 |
insert sic_code 46190 - Agents involved in the sale of a variety of goods |
2017-04-27 |
insert sic_code 64205 - Activities of financial services holding companies |
2017-04-27 |
insert sic_code 64305 - Activities of property unit trusts |
2017-04-27 |
insert sic_code 68100 - Buying and selling of own real estate |
2017-04-27 |
update registered_address |
2017-02-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/2017 FROM
FLAT 18.08 ARAGON TOWER GEORGE BEARD ROAD
LONDON
SE8 3AL |
2017-02-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAVED KHATTAK / 09/02/2017 |
2017-02-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ZAFER KHATTAK / 09/02/2017 |
2017-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
2016-07-08 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2016-07-08 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2016-06-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16 |
2016-06-08 |
update returns_last_madeup_date 2015-05-01 => 2016-05-01 |
2016-06-08 |
update returns_next_due_date 2016-05-29 => 2017-05-29 |
2016-05-26 |
update statutory_documents 01/05/16 FULL LIST |
2015-08-13 |
update account_category NO ACCOUNTS FILED => DORMANT |
2015-08-13 |
update accounts_last_madeup_date null => 2015-05-31 |
2015-08-13 |
update accounts_next_due_date 2016-02-01 => 2017-02-28 |
2015-07-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 |
2015-06-10 |
delete address FLAT 18.08 ARAGON TOWER GEORGE BEARD ROAD LONDON UNITED KINGDOM SE8 3AL |
2015-06-10 |
insert address FLAT 18.08 ARAGON TOWER GEORGE BEARD ROAD LONDON SE8 3AL |
2015-06-10 |
insert sic_code 46310 - Wholesale of fruit and vegetables |
2015-06-10 |
update registered_address |
2015-06-10 |
update returns_last_madeup_date null => 2015-05-01 |
2015-06-10 |
update returns_next_due_date 2015-05-29 => 2016-05-29 |
2015-05-28 |
update statutory_documents 01/05/15 FULL LIST |
2015-02-07 |
delete address 1808 ARAGON TOWER GEORGE BEARD ROAD LONDON SE8 3AL |
2015-02-07 |
insert address FLAT 18.08 ARAGON TOWER GEORGE BEARD ROAD LONDON UNITED KINGDOM SE8 3AL |
2015-02-07 |
update registered_address |
2015-01-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/2015 FROM
1808 ARAGON TOWER GEORGE BEARD ROAD
LONDON
SE8 3AL |
2014-08-07 |
delete address ARAGON TOWER GEORGE BEARD ROAD LONDON UNITED KINGDOM SE8 3AL |
2014-08-07 |
insert address 1808 ARAGON TOWER GEORGE BEARD ROAD LONDON SE8 3AL |
2014-08-07 |
update registered_address |
2014-07-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/2014 FROM
ARAGON TOWER GEORGE BEARD ROAD
LONDON
SE8 3AL
UNITED KINGDOM |
2014-05-01 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |