Advanced company searchLink opens in new window

ZAMYN LIMITED

Company number 04224891

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)
24 Apr 2024 CS01 Confirmation statement made on 21 April 2024 with no updates
12 Apr 2024 TM01 Termination of appointment of Ben Golden Emuobowho Okri as a director on 2 April 2024
11 Sep 2023 CS01 Confirmation statement made on 21 April 2023 with no updates
23 May 2023 CS01 Confirmation statement made on 21 April 2022 with no updates
03 Apr 2023 AD01 Registered office address changed from C/O Harris & Trotter Llp 64, New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 3 April 2023
15 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
14 Feb 2023 AA Micro company accounts made up to 25 May 2022
09 Aug 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2022 AA Micro company accounts made up to 25 May 2021
26 May 2021 CS01 Confirmation statement made on 21 April 2021 with no updates
07 May 2021 AA Micro company accounts made up to 25 May 2020
04 Jun 2020 CS01 Confirmation statement made on 21 April 2020 with no updates
21 May 2020 AA Accounts for a dormant company made up to 31 May 2019
24 Feb 2020 AA01 Previous accounting period shortened from 26 May 2019 to 25 May 2019
12 Feb 2020 TM01 Termination of appointment of Christopher Robert Smith as a director on 6 May 2019
04 Jun 2019 CS01 Confirmation statement made on 21 April 2019 with no updates
21 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
23 Apr 2018 CS01 Confirmation statement made on 21 April 2018 with no updates
26 Mar 2018 CH01 Director's details changed for Mr Ben Golden Emuobowho Okri on 25 January 2018
26 Mar 2018 CH03 Secretary's details changed for Robert Herbert Aram on 25 January 2018
26 Mar 2018 CH01 Director's details changed for Professor Craig Jackson Calhoun on 25 January 2018
29 Jan 2018 AD01 Registered office address changed from C/O Harris & Trotter Llp 65 New Cavendish Street London Wig 8Tb United Kingdom to C/O Harris & Trotter Llp 64, New Cavendish Street London W1G 8TB on 29 January 2018
25 Jan 2018 AD01 Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP to C/O Harris & Trotter Llp 65 New Cavendish Street London Wig 8Tb on 25 January 2018
23 Oct 2017 AA Total exemption full accounts made up to 31 May 2017