Advanced company searchLink opens in new window

ZONES (UK) LTD

Company number 02823778

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)
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
  • ANNOTATION Clarification Second Filing SH01 for allotment date 23/02/15.
22 Apr 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 26/06/14.
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
  • GBP 866,666
  • ANNOTATION Clarification a second filed AR01 was registered on 14/06/2016.
03 Jun 2015 SH01 Statement of capital following an allotment of shares on 23 February 2015
  • GBP 866,666
  • ANNOTATION Clarification a second filed SH01 was registered on 22/04/16.
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
  • GBP 758,333
  • ANNOTATION Clarification a second filed SH01 was registered on 22/04/16.
10 Jul 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-07-10
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
  • RES15 ‐ Change company name resolution on 2011-12-09
  • NM01 ‐ Change of name by resolution
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