Advanced company searchLink opens in new window

ZOMI LIMITED

Company number 02099619

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)
15 Oct 2003 288a New director appointed
20 Sep 2003 288b Director resigned
20 Sep 2003 288b Director resigned
20 Sep 2003 288b Director resigned
09 Jun 2003 287 Registered office changed on 09/06/03 from: level 27 citypoint one ropemaker street london EC2Y 9ST
04 Jun 2003 AA Full accounts made up to 31 December 2002
02 Apr 2003 CERTNM Company name changed stemcor international LIMITED\certificate issued on 02/04/03
20 Jan 2003 363s Return made up to 21/12/02; full list of members
02 Jul 2002 AA Full accounts made up to 31 December 2001
26 Apr 2002 288a New director appointed
26 Apr 2002 288a New director appointed
26 Apr 2002 287 Registered office changed on 26/04/02 from: floor 27 city point one ropemaker street london EC2Y 9ST
26 Apr 2002 288b Director resigned
15 Jan 2002 363s Return made up to 21/12/01; full list of members
15 Jan 2002 363(287) Registered office changed on 15/01/02
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 15/01/02
15 Jan 2002 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
15 Jan 2002 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
15 Jan 2002 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
15 Jan 2002 RESOLUTIONS Resolutions
  • RES13 ‐ Auditors remuneration 11/01/02
05 Jun 2001 287 Registered office changed on 05/06/01 from: walker house 87 queen victoria street london EC4V 4AL
31 May 2001 AA Full accounts made up to 31 December 2000
09 Jan 2001 363s Return made up to 21/12/00; full list of members
12 Sep 2000 288b Director resigned
24 Aug 2000 288b Secretary resigned
24 Aug 2000 288a New secretary appointed