Advanced company searchLink opens in new window

ZAVVINKO LTD

Company number 11130160

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)
16 May 2024 CS01 Confirmation statement made on 3 May 2024 with no updates
01 May 2024 AD01 Registered office address changed from Roman House Temple Bank Harlow CM20 2DY England to Victoria Grosvenor Road Orsett Grays RM16 3BT on 1 May 2024
20 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
03 May 2023 CS01 Confirmation statement made on 3 May 2023 with no updates
19 Jan 2023 AD01 Registered office address changed from Suite 310E, Sterling House, East Wing Langston Road Loughton IG10 3TS England to Roman House Temple Bank Harlow CM20 2DY on 19 January 2023
18 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
30 May 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
27 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
13 May 2021 TM01 Termination of appointment of Mohammed Rahman as a director on 13 May 2021
13 May 2021 CS01 Confirmation statement made on 13 May 2021 with updates
30 Mar 2021 CS01 Confirmation statement made on 30 March 2021 with updates
03 Feb 2021 CH01 Director's details changed for Mr Mohammed Rahman on 3 February 2021
03 Feb 2021 CH01 Director's details changed for Mr Zaved Ahmed on 3 February 2021
01 Feb 2021 AD01 Registered office address changed from Flat 9, Joseph Irwin House Gill Street London E14 8HG England to Suite 310E, Sterling House, East Wing Langston Road Loughton IG10 3TS on 1 February 2021
04 Jan 2021 CS01 Confirmation statement made on 2 January 2021 with no updates
02 Nov 2020 AA Total exemption full accounts made up to 31 January 2020
11 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
09 Apr 2020 CS01 Confirmation statement made on 2 January 2020 with no updates
24 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
22 Jan 2020 AA Total exemption full accounts made up to 31 January 2019
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2019 CS01 Confirmation statement made on 2 January 2019 with no updates
03 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-03
  • GBP 100