Advanced company searchLink opens in new window

ZEME CAPITAL LIMITED

Company number 08463207

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)
29 Apr 2024 CS01 Confirmation statement made on 26 March 2024 with updates
19 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
27 Mar 2023 CS01 Confirmation statement made on 26 March 2023 with updates
28 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
30 Mar 2022 CS01 Confirmation statement made on 26 March 2022 with updates
18 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
30 Mar 2021 CS01 Confirmation statement made on 26 March 2021 with updates
30 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
26 Mar 2020 CS01 Confirmation statement made on 26 March 2020 with updates
27 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
29 Mar 2019 CS01 Confirmation statement made on 26 March 2019 with updates
24 Oct 2018 AA01 Previous accounting period extended from 30 March 2018 to 29 September 2018
28 Mar 2018 CS01 Confirmation statement made on 26 March 2018 with updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
04 Apr 2017 CS01 Confirmation statement made on 26 March 2017 with updates
21 Mar 2017 AA Total exemption full accounts made up to 31 March 2016
21 Dec 2016 AA01 Previous accounting period shortened from 31 March 2016 to 30 March 2016
25 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
30 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Apr 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
18 Mar 2015 CH01 Director's details changed for Mr Nicholas John Lowcock on 16 March 2015
18 Mar 2015 CH04 Secretary's details changed for Wsm Services Limited on 16 March 2015
18 Mar 2015 AD01 Registered office address changed from Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 18 March 2015
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
27 May 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1