ZISK PROPERTIES - History of Changes


DateDescription
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