Advanced company searchLink opens in new window

ZABOU CASUALWEAR LIMITED

Company number 05302966

Filter by category

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 Jun 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
19 Jun 2015 SH03 Purchase of own shares.
09 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 680,100
09 Dec 2014 SH01 Statement of capital following an allotment of shares on 1 February 2014
  • GBP 830,100
06 Nov 2014 AA Accounts for a medium company made up to 31 January 2014
10 Jul 2014 SH03 Purchase of own shares.
10 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 830,001
25 Oct 2013 AA Accounts for a medium company made up to 31 January 2013
07 Oct 2013 SH06 Cancellation of shares. Statement of capital on 7 October 2013
  • GBP 830,001
16 Sep 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
16 Sep 2013 SH03 Purchase of own shares.
17 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 7
12 Dec 2012 AR01 Annual return made up to 2 December 2012 with full list of shareholders
08 Aug 2012 AA Accounts for a small company made up to 31 January 2012
24 May 2012 MG01 Particulars of a mortgage or charge / charge no: 6
14 Feb 2012 AD01 Registered office address changed from 2 Ferry Road Office Park, Ferry Road, Riversway Preston Lancashire PR2 2YH on 14 February 2012
29 Dec 2011 AR01 Annual return made up to 2 December 2011 with full list of shareholders
29 Dec 2011 CH03 Secretary's details changed for Mr Zuber Moosa on 2 December 2011
29 Dec 2011 CH01 Director's details changed for Mr Yusuf Moosa on 2 December 2011
03 Nov 2011 AA Total exemption full accounts made up to 31 January 2011
10 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 5
03 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
03 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
03 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 4
24 Jun 2011 SH01 Statement of capital following an allotment of shares on 8 April 2011
  • GBP 830,801