Advanced company searchLink opens in new window

ZINOSI LTD

Company number 10900089

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)
27 Mar 2024 AA Accounts for a dormant company made up to 31 August 2023
27 Mar 2024 CS01 Confirmation statement made on 19 March 2024 with no updates
07 Jun 2023 CH01 Director's details changed for Mr Vikram Saini on 1 June 2023
03 May 2023 AA Accounts for a dormant company made up to 31 August 2022
03 Apr 2023 CS01 Confirmation statement made on 19 March 2023 with no updates
13 Jun 2022 AA Accounts for a dormant company made up to 31 August 2021
22 Apr 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
19 Mar 2021 AA Accounts for a dormant company made up to 31 August 2020
19 Mar 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
12 May 2020 CS01 Confirmation statement made on 12 May 2020 with no updates
12 May 2020 AA Accounts for a dormant company made up to 31 August 2019
15 Sep 2019 CS01 Confirmation statement made on 3 August 2019 with updates
04 May 2019 TM01 Termination of appointment of Angus Ian Macpherson as a director on 1 May 2019
04 May 2019 PSC07 Cessation of Angus Ian Macpherson as a person with significant control on 1 January 2019
04 May 2019 AA Micro company accounts made up to 31 August 2018
22 Sep 2018 CS01 Confirmation statement made on 3 August 2018 with no updates
21 Sep 2018 AD01 Registered office address changed from Flat 8 Regents Court 58 Albemarle Road Beckenham BR3 5HR England to 6 Ginsberg Crescent Oakgrove Milton Keynes MK10 9SS on 21 September 2018
28 Feb 2018 AD01 Registered office address changed from 32 Manhattan House 401 Witan Gate Milton Keynes MK9 2BQ England to Flat 8 Regents Court 58 Albemarle Road Beckenham BR3 5HR on 28 February 2018
28 Feb 2018 CH01 Director's details changed for Mr Angus Iain Macpherson on 27 February 2018
08 Oct 2017 CH01 Director's details changed for Mr Angus Ian Macpherson on 8 October 2017
04 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-04
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted