Advanced company searchLink opens in new window

ZEMSPORTS LIMITED

Company number 09257233

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)
17 Apr 2024 AA Micro company accounts made up to 31 July 2023
25 Sep 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
19 Apr 2023 AA Micro company accounts made up to 31 July 2022
30 Sep 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
28 Apr 2022 AA Micro company accounts made up to 31 July 2021
07 Oct 2021 AD01 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to Nursery House Matthew Bank Jesmond Newcastle upon Tyne NE2 3RE on 7 October 2021
06 Oct 2021 CS01 Confirmation statement made on 31 July 2021 with updates
06 Oct 2021 CH01 Director's details changed for Mr Zak Edwin Eadle on 6 October 2021
06 Oct 2021 CH01 Director's details changed for Mark Edwin Eadle on 6 October 2021
06 Oct 2021 PSC04 Change of details for Mr Mark Edwin Eadle as a person with significant control on 6 October 2021
06 Oct 2021 PSC04 Change of details for Mr Zak Edwin Eadle as a person with significant control on 6 October 2021
04 Sep 2020 AA Micro company accounts made up to 31 July 2020
04 Sep 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
22 Aug 2019 AA Micro company accounts made up to 31 July 2019
18 Aug 2019 CH01 Director's details changed for Mark Edwin Eadle on 31 July 2019
18 Aug 2019 CH01 Director's details changed for Mr Zak Edwin Eadle on 31 July 2019
18 Aug 2019 AD01 Registered office address changed from Forge House Forge Lane Northwood Middlesex HA6 1DP to 85 Great Portland Street First Floor London W1W 7LT on 18 August 2019
18 Aug 2019 PSC01 Notification of Zak Edwin Eadle as a person with significant control on 31 July 2019
18 Aug 2019 PSC04 Change of details for Mr Mark Edwin Eadle as a person with significant control on 31 July 2019
18 Aug 2019 CH01 Director's details changed for Zak Edwin Eadle on 31 July 2019
18 Aug 2019 CH01 Director's details changed for Mark Edwin Eadle on 31 July 2019
18 Aug 2019 TM02 Termination of appointment of Zak Edwin Eadle as a secretary on 31 July 2019
18 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with updates
18 Aug 2019 AA01 Previous accounting period shortened from 31 October 2019 to 31 July 2019
22 Mar 2019 AA Micro company accounts made up to 31 October 2018