Advanced company searchLink opens in new window

ZAMCOG

Company number 07184854

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)
19 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
13 Dec 2023 TM01 Termination of appointment of Bethany Elgood as a director on 10 December 2023
13 Dec 2023 CH03 Secretary's details changed for Mrs Tracey Farquhar-Beck on 1 December 2023
13 Dec 2023 AD01 Registered office address changed from 20 Jasmine Way Locking Castle Weston-Super-Mare BS24 7JW England to Wayside Wayside Orchard Way, Berry Hill Coleford Gloucestershire GL16 7AQ on 13 December 2023
17 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
10 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
21 Nov 2022 AP01 Appointment of Ms Bethany Elgood as a director on 20 November 2022
28 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
23 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
21 Mar 2022 TM01 Termination of appointment of Christopher Donald Kaberry as a director on 8 March 2022
21 Mar 2022 TM01 Termination of appointment of Christina Westholm-Schroder as a director on 8 March 2022
17 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
24 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
05 Mar 2021 CH01 Director's details changed for Mr Harish Rana on 5 March 2021
14 Feb 2021 TM01 Termination of appointment of Chanette Watz as a director on 31 January 2021
14 Feb 2021 CH01 Director's details changed for Sir Christopher Donald Kaberry on 31 January 2021
14 Feb 2021 AP01 Appointment of Ms Christina Westholm-Schroder as a director on 31 January 2021
03 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
27 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
19 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
08 Sep 2019 TM01 Termination of appointment of Charles Sanderson as a director on 1 September 2019
08 Sep 2019 AD01 Registered office address changed from 20 20 Jasmine Way Locking Castle Weston-Super-Mare Somerset BS24 7JW United Kingdom to 20 Jasmine Way Locking Castle Weston-Super-Mare BS24 7JW on 8 September 2019
28 Jun 2019 AP01 Appointment of Mr Harish Rana as a director on 15 June 2019
05 Apr 2019 AP01 Appointment of Ms Chanette Watz as a director on 30 March 2019
18 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with no updates