Advanced company searchLink opens in new window

ZAMARSOFT LIMITED

Company number SC603387

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)
22 Jan 2024 CH01 Director's details changed for Mr Muzammil Ahmed on 20 January 2024
  • ANNOTATION Part Rectified Under Section 1095 of the Companies Act 2006, details of the change to the director’s name have been removed as this was incorrectly stated.
22 Jan 2024 PSC04 Change of details for Mr Muzammil Ahmed as a person with significant control on 20 January 2024
21 Jan 2024 AP01 Appointment of Mr Anthony Taylor as a director on 20 January 2024
21 Jan 2024 TM01 Termination of appointment of Muzammil Ahmed as a director on 20 January 2024
21 Jan 2024 PSC01 Notification of Anthony Taylor as a person with significant control on 20 January 2024
21 Jan 2024 PSC07 Cessation of Muzammil Ahmed as a person with significant control on 20 January 2024
20 Jan 2024 CS01 Confirmation statement made on 20 January 2024 with updates
20 Jan 2024 AD01 Registered office address changed from 5 South Charlotte Street Edinburgh EH2 4AN Scotland to Office 15 63 Dunnock Road Dundilodge Co KY11 8QE on 20 January 2024
25 Jul 2023 CS01 Confirmation statement made on 22 July 2023 with updates
18 Jul 2023 TM01 Termination of appointment of Zeba Alam as a director on 14 July 2023
18 Jul 2023 TM02 Termination of appointment of Zeba Alam as a secretary on 14 July 2023
30 Apr 2023 AA Micro company accounts made up to 31 July 2022
23 Aug 2022 CS01 Confirmation statement made on 22 July 2022 with no updates
31 Jul 2022 AA Accounts for a dormant company made up to 31 July 2021
21 Feb 2022 AD01 Registered office address changed from 36 Moorhill Road Newton Mearns Glasgow G77 6BW Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 21 February 2022
23 Aug 2021 CS01 Confirmation statement made on 22 July 2021 with no updates
27 Apr 2021 AA Micro company accounts made up to 31 July 2020
29 Jul 2020 CS01 Confirmation statement made on 22 July 2020 with no updates
22 Apr 2020 AA Micro company accounts made up to 31 July 2019
02 Sep 2019 CS01 Confirmation statement made on 22 July 2019 with no updates
02 Sep 2019 AD01 Registered office address changed from 2/2 251 Kenmure Street Glasgow G41 2JG Scotland to 36 Moorhill Road Newton Mearns Glasgow G77 6BW on 2 September 2019
23 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-23
  • GBP 2