ZENITH JEWELLERY AND ACCESSORIES UK LIMITED
Company number 07113606
- Company Overview for ZENITH JEWELLERY AND ACCESSORIES UK LIMITED (07113606)
- Filing history for ZENITH JEWELLERY AND ACCESSORIES UK LIMITED (07113606)
- People for ZENITH JEWELLERY AND ACCESSORIES UK LIMITED (07113606)
- More for ZENITH JEWELLERY AND ACCESSORIES UK LIMITED (07113606)
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) |
---|---|---|---|
04 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Jan 2016 | AR01 |
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
|
|
15 Jan 2016 | CH01 | Director's details changed for Mrs Nasim Hussain on 12 January 2016 | |
13 Nov 2015 | AD01 | Registered office address changed from Bezant House Bradgate Park View Chellaston Derby DE73 5UH England to 15 Highfield Road Edgbaston Birmingham B15 3DU on 13 November 2015 | |
18 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Sep 2015 | CH01 | Director's details changed for Mr Nasim Hussain on 17 September 2015 | |
06 Jul 2015 | SH03 | Purchase of own shares. | |
19 Jun 2015 | SH06 |
Cancellation of shares. Statement of capital on 26 May 2015
|
|
02 Jun 2015 | AD01 | Registered office address changed from 208 Gracechurch Shopping Centre the Parade Sutton Coldfield West Midlands B72 1PA England to Bezant House Bradgate Park View Chellaston Derby DE73 5UH on 2 June 2015 | |
28 May 2015 | TM01 | Termination of appointment of Nahid Akhtar Ali as a director on 26 May 2015 | |
09 Mar 2015 | AD01 | Registered office address changed from C/O Pandora 28 the Parade Gracechurch Shopping Centre Sutton Coldfield West Midlands B72 1PD to 208 Gracechurch Shopping Centre the Parade Sutton Coldfield West Midlands B72 1PA on 9 March 2015 | |
06 Jan 2015 | AR01 |
Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
18 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Jan 2014 | AR01 |
Annual return made up to 30 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
|
|
14 Jan 2014 | CH01 | Director's details changed for Mr Khalid Hussain on 9 January 2014 | |
05 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Jan 2013 | AR01 | Annual return made up to 30 December 2012 with full list of shareholders | |
10 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Jan 2012 | AR01 | Annual return made up to 30 December 2011 with full list of shareholders | |
03 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
05 May 2011 | AD01 | Registered office address changed from 68 Persehouse Street Walsall West Midlands WS1 2AR United Kingdom on 5 May 2011 | |
10 Feb 2011 | AA01 | Current accounting period extended from 31 December 2010 to 31 March 2011 | |
19 Jan 2011 | AR01 | Annual return made up to 30 December 2010 with full list of shareholders | |
30 Dec 2009 | NEWINC | Incorporation |