Advanced company searchLink opens in new window

ZIMBRO LTD

Company number 12125351

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)
30 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with updates
30 Apr 2023 AA Micro company accounts made up to 31 July 2022
30 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with no updates
01 Nov 2022 MR01 Registration of charge 121253510004, created on 14 October 2022
11 Jul 2022 MR01 Registration of charge 121253510003, created on 6 July 2022
24 May 2022 AA Unaudited abridged accounts made up to 31 July 2021
18 Feb 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
25 Jan 2022 MR01 Registration of charge 121253510002, created on 18 January 2022
25 May 2021 TM01 Termination of appointment of Eduard Michael Zimmer as a director on 25 May 2021
04 Feb 2021 CS01 Confirmation statement made on 16 January 2021 with updates
04 Feb 2021 CH01 Director's details changed for Mr Aaron Zimmer on 4 February 2021
04 Feb 2021 PSC04 Change of details for Mr Aaron Zimmer as a person with significant control on 4 February 2021
11 Jan 2021 AA Unaudited abridged accounts made up to 31 July 2020
06 Jul 2020 AD01 Registered office address changed from Flat 16 Elderberry Court 2a Alberon Gardens London NW11 0AG United Kingdom to 27 Western Avenue London NW11 9EY on 6 July 2020
14 May 2020 MR01 Registration of charge 121253510001, created on 12 May 2020
17 Mar 2020 AP01 Appointment of Mr Eduard Michael Zimmer as a director on 17 March 2020
21 Jan 2020 PSC04 Change of details for Mr Aaron Zimmer as a person with significant control on 14 January 2020
16 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with updates
16 Jan 2020 PSC04 Change of details for Mr Aaron Zimmer as a person with significant control on 14 January 2020
16 Jan 2020 PSC07 Cessation of Joel Zimmer as a person with significant control on 14 January 2020
15 Jan 2020 TM01 Termination of appointment of Joel Zimmer as a director on 14 January 2020
26 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-26
  • GBP 100