- Company Overview for ZONES (UK) LTD (02823778)
- Filing history for ZONES (UK) LTD (02823778)
- People for ZONES (UK) LTD (02823778)
- Charges for ZONES (UK) LTD (02823778)
- More for ZONES (UK) LTD (02823778)
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) |
---|---|---|---|
14 Jun 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 3 June 2014 | |
14 Jun 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 3 June 2015 | |
22 Apr 2016 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
22 Apr 2016 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
06 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
24 Jul 2015 | AR01 |
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
03 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 23 February 2015
|
|
03 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
14 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 26 June 2014
|
|
10 Jul 2014 | AR01 |
Annual return made up to 3 June 2014 with full list of shareholders
|
|
29 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
25 Jul 2013 | AR01 | Annual return made up to 3 June 2013 with full list of shareholders | |
25 Jul 2013 | CH01 | Director's details changed for Mr Alexis Dominic Kaye on 1 September 2012 | |
28 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
03 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
06 Jul 2012 | AR01 | Annual return made up to 3 June 2012 with full list of shareholders | |
01 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
29 May 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
22 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
09 Dec 2011 | CERTNM |
Company name changed a k-it solutions (uk) LIMITED\certificate issued on 09/12/11
|
|
29 Nov 2011 | AP03 | Appointment of Mr Trevor James Boyd as a secretary | |
20 Jul 2011 | AP01 | Appointment of Ronald Mcfadden as a director | |
20 Jul 2011 | AP01 | Appointment of Firoz Lalji as a director | |
20 Jul 2011 | TM02 | Termination of appointment of Trevor Boyd as a secretary | |
20 Jul 2011 | TM01 | Termination of appointment of Trevor Boyd as a director |