- Company Overview for ZOOM CYMRU LIMITED (05987623)
- Filing history for ZOOM CYMRU LIMITED (05987623)
- People for ZOOM CYMRU LIMITED (05987623)
- More for ZOOM CYMRU LIMITED (05987623)
| 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) |
|---|---|---|---|
| 07 Nov 2012 | AP01 | Appointment of Mr Owen James Stickler as a director | |
| 29 Jun 2012 | AA | Total exemption full accounts made up to 31 August 2011 | |
| 26 Jun 2012 | AP01 | Appointment of Mr Robert Andrew James as a director | |
| 26 Jun 2012 | AP01 | Appointment of Ms Kathryn Jayne Maddy as a director | |
| 26 Jun 2012 | AP01 | Appointment of Mr Huw Rhys Owen as a director | |
| 06 Jan 2012 | AD01 | Registered office address changed from 3 G's Development Trust Gurnos Resource Centre Chestnut Way CF47 9SB Merthyr Tydfil Wales on 6 January 2012 | |
| 09 Nov 2011 | AR01 | Annual return made up to 3 November 2011 no member list | |
| 07 Jun 2011 | AA | Total exemption full accounts made up to 31 August 2010 | |
| 14 Mar 2011 | AD01 | Registered office address changed from Unit 12 Western Industrial Estate Caerphilly CF83 1BQ on 14 March 2011 | |
| 05 Jan 2011 | AR01 | Annual return made up to 3 November 2010 no member list | |
| 23 Sep 2010 | AA | Total exemption full accounts made up to 31 August 2009 | |
| 01 Dec 2009 | AR01 | Annual return made up to 3 November 2009 no member list | |
| 30 Nov 2009 | AD01 | Registered office address changed from Treharris Community College Edward Street Treharris CF46 5ER on 30 November 2009 | |
| 30 Nov 2009 | CH01 | Director's details changed for Rhian Iolo Brewster on 3 November 2009 | |
| 30 Nov 2009 | CH01 | Director's details changed for Hannah Jane Raybould on 3 November 2009 | |
| 30 Nov 2009 | CH01 | Director's details changed for Samantha Marie James on 3 November 2009 | |
| 30 Nov 2009 | CH01 | Director's details changed for Professor Hamish Fyfe on 3 November 2009 | |
| 30 Nov 2009 | CH01 | Director's details changed for John Geraint on 3 November 2009 | |
| 30 Nov 2009 | CH01 | Director's details changed for Miranda Clare Ballin on 3 November 2009 | |
| 30 Nov 2009 | CH01 | Director's details changed for Julie Louise Atkins on 3 November 2009 | |
| 30 Nov 2009 | CH01 | Director's details changed for Professor Steven John Blandford on 3 November 2009 | |
| 01 Jul 2009 | AA | Partial exemption accounts made up to 31 August 2008 | |
| 10 Mar 2009 | 288b | Appointment terminated director margaret-anne russell | |
| 26 Nov 2008 | 363a | Annual return made up to 03/11/08 | |
| 15 Oct 2008 | 287 | Registered office changed on 15/10/2008 from office 5 porth plaza foundry place off pontypridd road porth CF39 9PG |