Advanced company searchLink opens in new window

ZIBOH INTERIORS LIMITED

Company number 02844490

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)
10 Mar 2015 TM01 Termination of appointment of Brian Fox as a director on 9 March 2015
30 Sep 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
01 Jul 2014 AA Total exemption full accounts made up to 30 September 2013
05 Sep 2013 AR01 Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
08 Jul 2013 AA Total exemption full accounts made up to 30 September 2012
07 Sep 2012 AR01 Annual return made up to 13 August 2012 with full list of shareholders
07 Sep 2012 AD01 Registered office address changed from Unit a1 Send Business Centre Tannery Lane Send Woking Surrey GU23 7EF England on 7 September 2012
02 Jul 2012 AA Total exemption full accounts made up to 30 September 2011
10 Feb 2012 AD01 Registered office address changed from Unit 3 Sturtwood Farm Partridge Lane Newdigate Dorking Surrey RH5 5EE on 10 February 2012
06 Sep 2011 AR01 Annual return made up to 13 August 2011 with full list of shareholders
06 Sep 2011 CH01 Director's details changed for Mr Brian Fox on 6 September 2011
21 Jun 2011 AA Total exemption full accounts made up to 30 September 2010
31 Aug 2010 AR01 Annual return made up to 13 August 2010 with full list of shareholders
31 Aug 2010 CH01 Director's details changed for Victoria Leamar Louise Fox on 13 August 2010
31 Aug 2010 CH01 Director's details changed for Brian Fox on 13 August 2010
31 Aug 2010 CH03 Secretary's details changed for Victoria Leamar Louise Fox on 13 August 2010
02 Jul 2010 AA Total exemption full accounts made up to 30 September 2009
09 Sep 2009 363a Return made up to 13/08/09; full list of members
01 Jul 2009 AA Total exemption full accounts made up to 30 September 2008
10 Mar 2009 288c Director and secretary's change of particulars / victoria ahari / 26/02/2009
06 Jan 2009 287 Registered office changed on 06/01/2009 from the exchange haslucks green road shirley solihull west midlands B90 2EL
26 Aug 2008 363a Return made up to 13/08/08; full list of members
16 Jul 2008 AA Total exemption small company accounts made up to 30 September 2007
02 Oct 2007 AA Total exemption small company accounts made up to 30 September 2006
27 Sep 2007 363a Return made up to 13/08/07; full list of members