Advanced company searchLink opens in new window

ZUTO LIMITED

Company number 05722976

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)
04 Jun 2014 CH01 Director's details changed for Ryan Dignan on 4 June 2014
25 Mar 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,042
05 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Mar 2014 CC04 Statement of company's objects
04 Feb 2014 TM02 Termination of appointment of James Wilkinson as a secretary
04 Feb 2014 AP03 Appointment of Mr Paul Michael Ramsden as a secretary
08 Nov 2013 SH01 Statement of capital following an allotment of shares on 30 October 2013
  • GBP 1,042
08 Nov 2013 CC01 Notice of Restriction on the Company's Articles
08 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
30 Sep 2013 AA Full accounts made up to 28 February 2013
02 May 2013 AP01 Appointment of Richard Anthony Law as a director
24 Apr 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
24 Apr 2013 CH01 Director's details changed for Ryan Dignan on 26 February 2013
05 Dec 2012 AA Total exemption small company accounts made up to 29 February 2012
23 Mar 2012 AR01 Annual return made up to 27 February 2012 with full list of shareholders
13 Sep 2011 AA Total exemption small company accounts made up to 28 February 2011
01 Sep 2011 AD01 Registered office address changed from Beechfield House Winterton Way Macclesfield Cheshire SK11 0LP United Kingdom on 1 September 2011
28 Apr 2011 AR01 Annual return made up to 27 February 2011 with full list of shareholders
24 Sep 2010 AA Total exemption small company accounts made up to 28 February 2010
16 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 1
30 Apr 2010 AR01 Annual return made up to 27 February 2010 with full list of shareholders
30 Apr 2010 CH01 Director's details changed for James Stephen Wilkinson on 27 February 2010
30 Apr 2010 AD01 Registered office address changed from Suite 9 Beechfield House Winterton Way Macclesfield Cheshire on 30 April 2010
30 Apr 2010 CH01 Director's details changed for Ryan Dignan on 27 February 2010
23 Sep 2009 AA Total exemption small company accounts made up to 28 February 2009