- Company Overview for ZEALMAX LTD (08225447)
- Filing history for ZEALMAX LTD (08225447)
- People for ZEALMAX LTD (08225447)
- Charges for ZEALMAX LTD (08225447)
- More for ZEALMAX LTD (08225447)
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) |
---|---|---|---|
13 Sep 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
13 Sep 2017 | MR01 | Registration of charge 082254470002, created on 12 September 2017 | |
07 Sep 2017 | MR01 | Registration of charge 082254470001, created on 6 September 2017 | |
28 Jun 2017 | AA01 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 | |
02 May 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
28 Apr 2017 | CH03 | Secretary's details changed for Mrs Blima Stroh on 27 April 2017 | |
28 Apr 2017 | AP01 | Appointment of Mrs Blima Blanche Stroh as a director on 27 April 2017 | |
27 Apr 2017 | TM01 | Termination of appointment of Bernard Dov Stroh as a director on 27 April 2017 | |
27 Apr 2017 | TM02 | Termination of appointment of Hershel Stroh as a secretary on 27 April 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
28 Apr 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
13 May 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
24 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
10 Apr 2014 | AR01 |
Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-04-10
|
|
19 Feb 2013 | AR01 | Annual return made up to 19 February 2013 with full list of shareholders | |
21 Jan 2013 | AP03 | Appointment of Mr Hershel Stroh as a secretary | |
21 Jan 2013 | AP03 | Appointment of Mrs Blima Stroh as a secretary | |
21 Jan 2013 | AP01 | Appointment of Mr Bernard Dov Stroh as a director | |
25 Sep 2012 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
25 Sep 2012 | AD01 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 25 September 2012 | |
24 Sep 2012 | NEWINC | Incorporation |