Advanced company searchLink opens in new window

ZINK-IT (NORWICH) LTD.

Company number 03198717

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)
17 Jun 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 90
11 Jun 2014 AA Total exemption small company accounts made up to 31 October 2013
30 May 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 90
30 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
22 May 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
13 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
22 May 2012 AR01 Annual return made up to 14 May 2012 with full list of shareholders
28 Oct 2011 AD01 Registered office address changed from 5 St. Faiths Lane Norwich Norfolk NR1 1NE England on 28 October 2011
04 Oct 2011 AA Total exemption small company accounts made up to 31 October 2010
26 May 2011 AR01 Annual return made up to 14 May 2011 with full list of shareholders
07 Feb 2011 TM01 Termination of appointment of Victor Bream as a director
15 Oct 2010 AA Total exemption small company accounts made up to 31 October 2009
08 Jun 2010 AD01 Registered office address changed from 23 New Market Beccles Suffolk NR34 9HD on 8 June 2010
21 May 2010 AR01 Annual return made up to 14 May 2010 with full list of shareholders
16 Jun 2009 363a Return made up to 14/05/09; full list of members
21 Apr 2009 AA Total exemption small company accounts made up to 31 May 2008
26 Feb 2009 225 Accounting reference date extended from 31/05/2009 to 31/10/2009
11 Nov 2008 363a Return made up to 14/05/08; full list of members
10 Nov 2008 363a Return made up to 14/05/07; full list of members
08 Aug 2008 288b Appointment terminate, director and secretary judith diane bream logged form
05 Aug 2008 88(2) Ad 30/06/08\gbp si 10@1=10\gbp ic 90/100\
05 Aug 2008 288a Director and secretary appointed carl morris bream
01 Apr 2008 AA Total exemption small company accounts made up to 31 May 2007
15 Aug 2007 CERTNM Company name changed N.S.L. plumbing & heating contra ctors LIMITED\certificate issued on 15/08/07
28 Apr 2007 363s Return made up to 14/05/06; full list of members