Advanced company searchLink opens in new window

ZARRE LIMITED

Company number 05638604

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)
01 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with no updates
17 Aug 2023 AA Accounts for a dormant company made up to 30 November 2022
05 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
25 Feb 2022 AA Accounts for a dormant company made up to 30 November 2021
06 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with updates
06 Dec 2021 TM01 Termination of appointment of Jennifer Maree Mcevoy as a director on 1 May 2021
06 Dec 2021 PSC07 Cessation of Jenny Maree Mcevoy as a person with significant control on 1 May 2021
18 Jan 2021 AA Accounts for a dormant company made up to 30 November 2020
01 Dec 2020 CS01 Confirmation statement made on 30 November 2020 with no updates
03 Mar 2020 AA Total exemption full accounts made up to 30 November 2019
30 Nov 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
30 Nov 2019 AP03 Appointment of Mr Andrew Michael Mcevoy as a secretary on 30 November 2019
30 Nov 2019 TM02 Termination of appointment of Peakco Limited as a secretary on 30 November 2019
30 Nov 2019 AD01 Registered office address changed from C/O Layton's Ca 6 Manchester Road Buxton Derbyshire SK17 6SB to 22 Curven Edge Helmshore Rossendale Lancashire BB4 4LP on 30 November 2019
10 May 2019 AA Unaudited abridged accounts made up to 30 November 2018
29 Nov 2018 CS01 Confirmation statement made on 29 November 2018 with no updates
24 Apr 2018 AA Unaudited abridged accounts made up to 30 November 2017
29 Nov 2017 CS01 Confirmation statement made on 29 November 2017 with no updates
09 Mar 2017 AA Total exemption small company accounts made up to 30 November 2016
01 Dec 2016 CS01 Confirmation statement made on 29 November 2016 with updates
10 Feb 2016 AA Total exemption small company accounts made up to 30 November 2015
30 Nov 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
30 Nov 2015 AD01 Registered office address changed from C/O Layton's Ca 6 Manchester Road Buxton Derbyshire SK17 6SB England to C/O Layton's Ca 6 Manchester Road Buxton Derbyshire SK17 6SB on 30 November 2015
30 Nov 2015 CH04 Secretary's details changed for Peakco Limited on 2 January 2015
30 Nov 2015 AD01 Registered office address changed from C/O C/O Layton Lee 6 Manchester Road Buxton Derbyshire SK17 6SB to C/O Layton's Ca 6 Manchester Road Buxton Derbyshire SK17 6SB on 30 November 2015