- Company Overview for ZAMARSOFT LIMITED (SC603387)
- Filing history for ZAMARSOFT LIMITED (SC603387)
- People for ZAMARSOFT LIMITED (SC603387)
- More for ZAMARSOFT LIMITED (SC603387)
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
|
|
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
|