- Company Overview for ZEL CAPITAL LIMITED (09984662)
- Filing history for ZEL CAPITAL LIMITED (09984662)
- People for ZEL CAPITAL LIMITED (09984662)
- More for ZEL CAPITAL LIMITED (09984662)
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) |
---|---|---|---|
05 Feb 2024 | CS01 | Confirmation statement made on 3 February 2024 with updates | |
29 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
07 Feb 2023 | CS01 | Confirmation statement made on 3 February 2023 with no updates | |
30 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
03 Feb 2022 | CS01 | Confirmation statement made on 3 February 2022 with no updates | |
23 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
04 Feb 2021 | CS01 | Confirmation statement made on 3 February 2021 with no updates | |
02 Jan 2021 | AA | Micro company accounts made up to 28 February 2020 | |
02 Jan 2021 | AA01 | Previous accounting period shortened from 29 February 2020 to 28 February 2020 | |
06 Feb 2020 | CS01 | Confirmation statement made on 3 February 2020 with no updates | |
24 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
14 Mar 2019 | PSC04 | Change of details for Mr Paul Alan Robinett as a person with significant control on 28 February 2019 | |
05 Mar 2019 | CH01 | Director's details changed for Mr Paul Alan Robinett on 1 March 2019 | |
05 Mar 2019 | CH01 | Director's details changed for Mrs Francesca Louise Anne Robinett on 1 March 2019 | |
05 Mar 2019 | PSC07 | Cessation of Paul Alan Robinett as a person with significant control on 16 November 2017 | |
04 Mar 2019 | AD01 | Registered office address changed from 86a Compton Avenue Poole Dorset BH14 8PY England to 21 Lakeside Road Poole Dorset BH13 6LS on 4 March 2019 | |
04 Mar 2019 | CH01 | Director's details changed for Mrs Francesca Louise Anne Robinett on 28 February 2019 | |
04 Mar 2019 | CH01 | Director's details changed for Mr Paul Alan Robinett on 28 February 2019 | |
04 Mar 2019 | PSC04 | Change of details for Mrs Francesca Louise Anne Robinett as a person with significant control on 28 February 2019 | |
11 Feb 2019 | CS01 | Confirmation statement made on 3 February 2019 with no updates | |
19 Jul 2018 | AA | Micro company accounts made up to 28 February 2018 | |
06 Feb 2018 | CS01 | Confirmation statement made on 3 February 2018 with updates | |
03 Jan 2018 | PSC04 | Change of details for Mr Paul Alan Robinett as a person with significant control on 13 December 2017 | |
02 Jan 2018 | PSC01 | Notification of Francesca Louise Anne Robinett as a person with significant control on 16 November 2017 | |
18 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 15 November 2017
|