Advanced company searchLink opens in new window

ZEUS 11 LIMITED

Company number 01950021

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Jun 2018 TM01 Termination of appointment of Rachel Claire Elizabeth Osborne as a director on 11 June 2018
05 Oct 2017 AA Full accounts made up to 25 December 2016
21 Sep 2017 AD04 Register(s) moved to registered office address 1 Thornbury West Ashland Milton Keynes Buckinghamshire MK6 4BB
20 Sep 2017 CS01 Confirmation statement made on 19 September 2017 with no updates
29 Mar 2017 CH01 Director's details changed for Mrs Rachel Claire Elizabeth Osborne on 29 March 2017
12 Oct 2016 AP01 Appointment of Mrs Rachel Claire Elizabeth Osborne as a director on 10 October 2016
07 Oct 2016 AA Full accounts made up to 27 December 2015
19 Sep 2016 CS01 Confirmation statement made on 19 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control (psc) change) was registered on 12/11/2018.
25 Jul 2016 AP03 Appointment of Mr Adrian John Bushnell as a secretary on 25 July 2016
25 Jul 2016 AP01 Appointment of Mr Adrian John Bushnell as a director on 25 July 2016
25 Jul 2016 TM02 Termination of appointment of Robin Christian Bellhouse as a secretary on 25 July 2016
25 Jul 2016 TM01 Termination of appointment of Robin Christian Bellhouse as a director on 25 July 2016
11 Jan 2016 TM01 Termination of appointment of Paul Harris Doughty as a director on 31 December 2015
06 Nov 2015 TM02 Termination of appointment of Philip Lyndon Higgins as a secretary on 31 October 2015
06 Nov 2015 AP01 Appointment of Mr Robin Christian Bellhouse as a director on 2 November 2015
06 Nov 2015 AP03 Appointment of Mr Robin Christian Bellhouse as a secretary on 2 November 2015
06 Nov 2015 TM01 Termination of appointment of Philip Lyndon Higgins as a director on 31 October 2015
15 Oct 2015 AA Full accounts made up to 28 December 2014
16 Sep 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 25,000
02 Jul 2015 TM01 Termination of appointment of Stephen Glen Hemsley as a director on 30 June 2015
02 Jul 2015 AP01 Appointment of Mr Paul Harris Doughty as a director on 24 June 2015
04 Jun 2015 AP01 Appointment of Mr Philip Lyndon Higgins as a director on 11 May 2015
04 Jun 2015 AP03 Appointment of Mr Philip Lyndon Higgins as a secretary on 11 May 2015
27 May 2015 TM02 Termination of appointment of Paul Christopher Waters as a secretary on 11 May 2015
27 May 2015 TM01 Termination of appointment of Paul Christopher Waters as a director on 11 May 2015