- Company Overview for ZMG PROPERTIES LIMITED (08873097)
- Filing history for ZMG PROPERTIES LIMITED (08873097)
- People for ZMG PROPERTIES LIMITED (08873097)
- More for ZMG PROPERTIES LIMITED (08873097)
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) |
---|---|---|---|
04 Feb 2024 | CS01 | Confirmation statement made on 3 February 2024 with no updates | |
17 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
03 Feb 2023 | CS01 | Confirmation statement made on 3 February 2023 with no updates | |
05 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
03 Feb 2022 | CS01 | Confirmation statement made on 3 February 2022 with no updates | |
29 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
13 Apr 2021 | CS01 | Confirmation statement made on 3 February 2021 with no updates | |
07 Apr 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
21 Aug 2020 | AD01 | Registered office address changed from 17 Nicoll Circus Mill Hill London NW7 1FW United Kingdom to 28 Burder Close London N1 4BA on 21 August 2020 | |
07 Feb 2020 | CS01 | Confirmation statement made on 3 February 2020 with no updates | |
02 Sep 2019 | AA | Micro company accounts made up to 31 March 2019 | |
27 Aug 2019 | TM02 | Termination of appointment of Tad Accountancy Services Ltd. as a secretary on 27 August 2019 | |
27 Aug 2019 | AD01 | Registered office address changed from 106 the Avenue Pinner Middlesex HA5 5BJ to 17 Nicoll Circus Mill Hill London NW7 1FW on 27 August 2019 | |
06 Feb 2019 | CS01 | Confirmation statement made on 3 February 2019 with updates | |
25 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
07 Feb 2018 | CS01 | Confirmation statement made on 3 February 2018 with updates | |
06 Feb 2018 | PSC04 | Change of details for Mr Zoran Gacesa as a person with significant control on 15 January 2018 | |
06 Feb 2018 | CH01 | Director's details changed for Mr Zoran Gacesa on 15 January 2018 | |
24 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
15 Feb 2017 | CS01 | Confirmation statement made on 3 February 2017 with updates | |
07 Feb 2017 | CH01 | Director's details changed for Mr Zoran Gacesa on 7 February 2017 | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Aug 2016 | AP01 | Appointment of Mr Zoran Gacesa as a director on 22 July 2016 | |
09 Aug 2016 | TM01 | Termination of appointment of Zoran Gacesa as a director on 21 July 2016 | |
10 Feb 2016 | AR01 |
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
|