Advanced company searchLink opens in new window

ZOO SIGNS & DESIGN LIMITED

Company number 06204074

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)
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
  • GBP 2
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