Advanced company searchLink opens in new window

ZEEMOS LIMITED

Company number 05810079

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)
13 Mar 2024 PSC04 Change of details for Mrs Nilem Boyd as a person with significant control on 13 March 2024
13 Mar 2024 PSC04 Change of details for Mr Peter Albert Boyd as a person with significant control on 13 March 2024
13 Mar 2024 CH01 Director's details changed for Mr Peter Albert Boyd on 13 March 2024
13 Mar 2024 CH01 Director's details changed for Mrs Nilem Boyd on 13 March 2024
19 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
31 Oct 2023 AA Micro company accounts made up to 31 March 2023
04 Jul 2023 MR01 Registration of charge 058100790006, created on 29 June 2023
03 Jul 2023 MR01 Registration of charge 058100790005, created on 29 June 2023
15 Jun 2023 AD01 Registered office address changed from 7 the Cloisters Wimborne Road West Wimborne BH21 2FP United Kingdom to Carleton House 266-268 Stratford Road, Shirley Solihull West Midlands B90 3AD on 15 June 2023
12 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
08 Nov 2022 AA Micro company accounts made up to 31 March 2022
01 Nov 2022 MR04 Satisfaction of charge 058100790002 in full
27 Oct 2022 AD01 Registered office address changed from 7 the Cloisters Wimbourne Road West Wimbourne BH21 2FP United Kingdom to 7 the Cloisters Wimborne Road West Wimborne BH21 2FP on 27 October 2022
19 Oct 2022 CH01 Director's details changed for Mr Peter Albert Boyd on 19 October 2022
19 Oct 2022 CH01 Director's details changed for Mrs Nilem Boyd on 19 October 2022
19 Oct 2022 CH03 Secretary's details changed for Nilem Boyd on 19 October 2022
19 Oct 2022 AD01 Registered office address changed from The White House 31 Golf Links Road Ferndown Dorset BH22 8BT United Kingdom to 7 the Cloisters Wimbourne Road West Wimbourne BH21 2FP on 19 October 2022
10 Mar 2022 AD01 Registered office address changed from Carleton House 266-268 Stratford Road Shirley Solihull West Midlands B90 3AD to The White House 31 Golf Links Road Ferndown Dorset BH22 8BT on 10 March 2022
13 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with no updates
23 Aug 2021 AA Micro company accounts made up to 31 March 2021
21 Jan 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
02 Nov 2020 AA Micro company accounts made up to 31 March 2020
10 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
15 Nov 2019 AA Micro company accounts made up to 31 March 2019
04 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with no updates