Advanced company searchLink opens in new window

ZULU REALISATIONS LIMITED

Company number 03777089

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)
28 May 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,252
25 Feb 2015 CERTNM Company name changed zolfo cooper LIMITED\certificate issued on 25/02/15
  • RES15 ‐ Change company name resolution on 2015-02-23
25 Feb 2015 CONNOT Change of name notice
23 Feb 2015 AP01 Appointment of Alastair Paul Beveridge as a director on 10 February 2015
23 Feb 2015 AP01 Appointment of Mr Simon Vincent Freakley as a director on 10 February 2015
27 Jan 2015 MR04 Satisfaction of charge 3 in full
27 Jan 2015 MR04 Satisfaction of charge 2 in full
08 Jan 2015 AA Full accounts made up to 31 March 2014
23 May 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,252
12 Dec 2013 AA Full accounts made up to 31 March 2013
12 Jun 2013 AR01 Annual return made up to 20 May 2013 with full list of shareholders
12 Jun 2013 CH01 Director's details changed for Mr Martin Allen Lewis on 20 May 2013
03 Jan 2013 AA Full accounts made up to 31 March 2012
28 May 2012 AR01 Annual return made up to 20 May 2012 with full list of shareholders
29 Dec 2011 AA Full accounts made up to 31 March 2011
27 Jun 2011 AR01 Annual return made up to 20 May 2011 with full list of shareholders
07 Jan 2011 AA Full accounts made up to 31 March 2010
02 Aug 2010 AR01 Annual return made up to 20 May 2010 with full list of shareholders
06 May 2010 AA Full accounts made up to 30 June 2009
13 Apr 2010 AA01 Previous accounting period shortened from 30 June 2010 to 31 March 2010
24 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 3
05 Aug 2009 363a Return made up to 20/05/09; no change of members
05 Aug 2009 225 Accounting reference date extended from 31/12/2008 to 30/06/2009
20 Mar 2009 395 Particulars of a mortgage or charge / charge no: 2
20 Feb 2009 288b Appointment terminated director james gleave