- Company Overview for ZINCO GREEN ROOF SYSTEMS LIMITED (08224367)
- Filing history for ZINCO GREEN ROOF SYSTEMS LIMITED (08224367)
- People for ZINCO GREEN ROOF SYSTEMS LIMITED (08224367)
- Registers for ZINCO GREEN ROOF SYSTEMS LIMITED (08224367)
- More for ZINCO GREEN ROOF SYSTEMS LIMITED (08224367)
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) |
---|---|---|---|
07 Mar 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
02 Feb 2024 | CS01 | Confirmation statement made on 2 February 2024 with no updates | |
17 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
02 Feb 2023 | CS01 | Confirmation statement made on 2 February 2023 with no updates | |
21 Dec 2022 | AD01 | Registered office address changed from Anglo-Dal House 5 Spring Villa Road Edgware Middlesex HA8 7EB to 44 Lady Aylesford Avenue Stanmore HA7 4FH on 21 December 2022 | |
12 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
04 May 2022 | PSC01 | Notification of Ulrich Schaefer as a person with significant control on 3 May 2022 | |
04 May 2022 | PSC07 | Cessation of Fabian Kaiser as a person with significant control on 3 May 2022 | |
26 Apr 2022 | EH04 | Elect to keep the persons' with significant control register information on the public register | |
26 Apr 2022 | EH02 | Elect to keep the directors' residential address register information on the public register | |
26 Apr 2022 | EH01 | Elect to keep the directors' register information on the public register | |
26 Apr 2022 | EH05 | Elect to keep the members' register information on the public register | |
02 Feb 2022 | CS01 | Confirmation statement made on 2 February 2022 with updates | |
25 Jan 2022 | CH01 | Director's details changed for Fabian Kaiser on 25 January 2022 | |
25 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 21 September 2012
|
|
22 Dec 2021 | PSC04 | Change of details for Fabian Kaiser as a person with significant control on 21 December 2021 | |
21 Dec 2021 | CH01 | Director's details changed for Fabian Kaiser on 21 December 2021 | |
21 Dec 2021 | CH01 | Director's details changed for Mr Giles Christopher Doland on 21 December 2021 | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
23 Sep 2021 | CS01 | Confirmation statement made on 21 September 2021 with no updates | |
24 Sep 2020 | CS01 | Confirmation statement made on 21 September 2020 with no updates | |
06 Aug 2020 | AA | Micro company accounts made up to 31 December 2019 | |
04 Oct 2019 | CS01 | Confirmation statement made on 21 September 2019 with no updates | |
05 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
25 Sep 2018 | CS01 | Confirmation statement made on 21 September 2018 with no updates |