Advanced company searchLink opens in new window

ZOOM.CO.UK LIMITED

Company number 02029103

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)
13 Jan 2011 CH01 Director's details changed for Mrs Gillian Hague on 12 January 2011
12 Jan 2011 CH01 Director's details changed for Mr Mark Anthony Healey on 12 January 2011
07 Jan 2011 CH01 Director's details changed for Mr Richard Leeroy Burchill on 7 January 2011
13 Sep 2010 CH01 Director's details changed for Mr Richard Leeroy Burchill on 14 April 2010
08 Jul 2010 AR01 Annual return made up to 1 June 2010 with full list of shareholders
20 May 2010 AA Full accounts made up to 29 August 2009
02 Jun 2009 363a Return made up to 01/06/09; full list of members
13 May 2009 288b Appointment terminated secretary michelle cox
12 May 2009 288c Secretary's change of particulars / kimberly rodie / 12/05/2009
25 Feb 2009 AA Full accounts made up to 30 August 2008
15 Nov 2008 288b Appointment terminated secretary jayabaduri bergamin
14 Nov 2008 288a Secretary appointed kimberly donna rodie
13 Jun 2008 363a Return made up to 01/06/08; full list of members
02 Jun 2008 AA Full accounts made up to 1 September 2007
10 Apr 2008 288a Secretary appointed jayabaduri bergamin
15 Jul 2007 363s Return made up to 01/06/07; no change of members
  • 363(288) ‐ Director resigned
13 Jun 2007 AA Full accounts made up to 2 September 2006
03 Mar 2007 288c Secretary's particulars changed
20 Sep 2006 288b Director resigned
19 Sep 2006 288a New director appointed
23 Jun 2006 122 Conve 25/07/05
23 Jun 2006 363a Return made up to 01/06/06; full list of members
19 May 2006 AA Full accounts made up to 27 August 2005
10 Mar 2006 288a New director appointed
02 Mar 2006 288b Director resigned