- Company Overview for ZINOSI LTD (10900089)
- Filing history for ZINOSI LTD (10900089)
- People for ZINOSI LTD (10900089)
- More for ZINOSI LTD (10900089)
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
|