Advanced company searchLink opens in new window

BURFORD ZZ LIMITED

Company number 04191078

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)
19 Apr 2024 AA Unaudited abridged accounts made up to 30 November 2023
04 Apr 2024 CS01 Confirmation statement made on 30 March 2024 with no updates
26 Jul 2023 AA Unaudited abridged accounts made up to 30 November 2022
30 Mar 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
15 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
05 Apr 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
03 Nov 2021 AA Total exemption full accounts made up to 30 November 2020
06 Apr 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
16 Dec 2020 AA Total exemption full accounts made up to 30 November 2019
01 Jun 2020 TM01 Termination of appointment of Barry Porter as a director on 1 June 2020
09 Apr 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
08 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
23 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with no updates
03 Sep 2018 TM01 Termination of appointment of Randolph John Anderson as a director on 20 August 2018
15 Aug 2018 PSC09 Withdrawal of a person with significant control statement on 15 August 2018
15 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
18 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with no updates
17 Apr 2018 PSC02 Notification of Sharkgrange Limited as a person with significant control on 1 April 2017
19 Mar 2018 CH01 Director's details changed for Mr Barry Porter on 19 March 2018
23 Nov 2017 AA Accounts for a dormant company made up to 30 November 2016
12 Oct 2017 TM02 Termination of appointment of Patricia Anne Mary Nicholson as a secretary on 30 September 2017
18 May 2017 AD01 Registered office address changed from 20 Thayer Street London W1U 2DD to Richmond House Avonmouth Way Avonmouth Bristol BS11 8DE on 18 May 2017
11 Apr 2017 CS01 Confirmation statement made on 30 March 2017 with updates
25 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
26 Apr 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2