- Company Overview for ZOO SIGNS & DESIGN LIMITED (06204074)
- Filing history for ZOO SIGNS & DESIGN LIMITED (06204074)
- People for ZOO SIGNS & DESIGN LIMITED (06204074)
- Charges for ZOO SIGNS & DESIGN LIMITED (06204074)
- More for ZOO SIGNS & DESIGN LIMITED (06204074)
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) |
---|---|---|---|
26 Oct 2023 | AA | Micro company accounts made up to 30 April 2023 | |
20 Sep 2023 | CS01 | Confirmation statement made on 16 September 2023 with no updates | |
18 Sep 2023 | PSC07 | Cessation of Peter Nigel Ockenden as a person with significant control on 5 October 2018 | |
21 Dec 2022 | AA | Micro company accounts made up to 30 April 2022 | |
20 Oct 2022 | CS01 | Confirmation statement made on 16 September 2022 with no updates | |
25 Nov 2021 | AA | Micro company accounts made up to 30 April 2021 | |
16 Sep 2021 | CS01 | Confirmation statement made on 16 September 2021 with no updates | |
02 Feb 2021 | AA | Micro company accounts made up to 30 April 2020 | |
15 Oct 2020 | CS01 | Confirmation statement made on 5 October 2020 with updates | |
24 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
09 Oct 2019 | CS01 | Confirmation statement made on 5 October 2019 with updates | |
05 Jul 2019 | CS01 | Confirmation statement made on 5 October 2018 with updates | |
25 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
26 Oct 2018 | CS01 | Confirmation statement made on 4 October 2018 with updates | |
03 Sep 2018 | TM01 | Termination of appointment of Peter Nigel Ockenden as a director on 31 August 2018 | |
14 Aug 2018 | CH01 | Director's details changed for Mr Peter Nigel Ockenden on 14 August 2018 | |
11 Dec 2017 | AA | Micro company accounts made up to 30 April 2017 | |
23 Oct 2017 | PSC01 | Notification of Peter Nigel Ockenden as a person with significant control on 6 April 2016 | |
23 Oct 2017 | PSC01 | Notification of Stephen Robert Clutterbuck as a person with significant control on 6 April 2016 | |
23 Oct 2017 | CS01 | Confirmation statement made on 4 October 2017 with updates | |
16 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
04 Oct 2016 | CS01 | Confirmation statement made on 4 October 2016 with updates | |
04 May 2016 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
11 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
15 Apr 2015 | AD01 | Registered office address changed from 10 Upper Bourne Lane Wrecclesham Farnham Surrey GU10 4RQ to 5 Taplins Court Taplins Farm Lane Hartley Wintney Hampshire RG27 8XU on 15 April 2015 |