Advanced company searchLink opens in new window

ZOT PROPERTY LIMITED

Company number 09112164

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)
31 Jul 2023 AA Micro company accounts made up to 31 July 2022
11 Jul 2023 CS01 Confirmation statement made on 2 July 2023 with no updates
01 Aug 2022 CS01 Confirmation statement made on 2 July 2022 with no updates
08 Jun 2022 AA Micro company accounts made up to 31 July 2021
26 Jul 2021 AA Micro company accounts made up to 31 July 2020
21 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with no updates
24 Aug 2020 CS01 Confirmation statement made on 2 July 2020 with no updates
30 Apr 2020 AA Micro company accounts made up to 31 July 2019
28 Jan 2020 CH01 Director's details changed for Mr David Peter on 28 January 2020
31 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with no updates
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
31 Jul 2018 CS01 Confirmation statement made on 2 July 2018 with no updates
29 May 2018 AA Micro company accounts made up to 31 July 2017
09 Aug 2017 CS01 Confirmation statement made on 2 July 2017 with updates
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
28 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
27 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2016 CS01 Confirmation statement made on 2 July 2016 with updates
20 Jul 2016 AD01 Registered office address changed from 1st Floor Langton House Bird Street Lichfield Staffordshire WS13 6PY to Loxley House 11 Swan Road Lichfield Staffordshire WS13 6QZ on 20 July 2016
01 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
07 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
04 Nov 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
27 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-02
  • GBP 2