Advanced company searchLink opens in new window

ZUB SERVICES LTD

Company number 10588285

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)
11 May 2020 CH01 Director's details changed for Mr Feim Myumum on 10 May 2020
11 May 2020 PSC04 Change of details for Mr Feim Myumum as a person with significant control on 10 May 2020
06 May 2020 TM01 Termination of appointment of Lucian Buzionau as a director on 6 May 2020
06 May 2020 AD01 Registered office address changed from 3 Bath Court Haverhill CB9 8LW England to Unit 5 Spring Rise Falconer Road Haverhill CB9 7XU on 6 May 2020
06 May 2020 PSC01 Notification of Feim Myumum as a person with significant control on 22 April 2020
06 May 2020 AP01 Appointment of Mr Feim Myumum as a director on 22 April 2020
17 Sep 2019 AP01 Appointment of Mr Lucian Buzionau as a director on 1 July 2019
17 Sep 2019 AD01 Registered office address changed from Unit 10 Spring Rise Falconer Road Haverhill CB9 7XU England to 3 Bath Court Haverhill CB9 8LW on 17 September 2019
09 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-07
03 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with updates
03 Jul 2019 TM01 Termination of appointment of Naime Lambert as a director on 1 July 2019
03 Jul 2019 PSC07 Cessation of Naime Lambert as a person with significant control on 1 July 2019
14 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-12
12 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with updates
12 Jan 2019 PSC07 Cessation of Martin Robert Pitt as a person with significant control on 12 January 2019
12 Jan 2019 PSC01 Notification of Naime Lambert as a person with significant control on 12 January 2019
12 Jan 2019 TM01 Termination of appointment of Martin Robert Pitt as a director on 12 January 2019
12 Jan 2019 AP01 Appointment of Mrs Naime Lambert as a director on 12 January 2019
12 Jan 2019 AD01 Registered office address changed from Coneycroft Farm Ellesborough Road Wendover HP22 6EW United Kingdom to Unit 10 Spring Rise Falconer Road Haverhill CB9 7XU on 12 January 2019
09 Apr 2018 CS01 Confirmation statement made on 26 January 2018 with no updates
01 Feb 2018 AA Unaudited abridged accounts made up to 31 January 2018
31 Jan 2018 SH01 Statement of capital following an allotment of shares on 31 January 2018
  • GBP 1,000
27 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-27
  • GBP 1,000