Advanced company searchLink opens in new window

ZULU ENTERPRISES LIMITED

Company number 06838735

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)
12 Jun 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2023 AD01 Registered office address changed from 22 Porth Y Gar Llanelli SA14 9TJ Wales to 21 Heath Close West Cross Swansea SA3 5QF on 5 July 2023
17 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with no updates
09 Feb 2023 AD01 Registered office address changed from 19/21 Swan Street West Malling Kent ME19 6JU England to 22 Porth Y Gar Llanelli SA14 9TJ on 9 February 2023
31 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
17 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with updates
28 Feb 2022 AA Total exemption full accounts made up to 31 March 2021
31 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with updates
09 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
10 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with updates
29 Jan 2020 CH01 Director's details changed for Mr Sean Kieran Seaton Thomson on 29 January 2020
10 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
06 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
06 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with updates
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
15 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Apr 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 10
15 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Other company business 01/04/2015
04 Feb 2016 SH01 Statement of capital following an allotment of shares on 1 April 2015
  • GBP 10
04 Feb 2016 AP01 Appointment of Mrs Cheryl Lynn Thomson as a director on 1 April 2015
03 Feb 2016 CH03 Secretary's details changed for Mrs Cheryl Lynn Thomson on 3 February 2016
03 Feb 2016 AD01 Registered office address changed from 10a Bude Haven Terrace Norton Swansea West Glamorgan SA3 5PY to 19/21 Swan Street West Malling Kent ME19 6JU on 3 February 2016