- Company Overview for ZEITRAUM LIMITED (08401989)
- Filing history for ZEITRAUM LIMITED (08401989)
- People for ZEITRAUM LIMITED (08401989)
- More for ZEITRAUM LIMITED (08401989)
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) |
---|---|---|---|
29 Feb 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
29 Feb 2024 | CS01 | Confirmation statement made on 29 February 2024 with no updates | |
08 Mar 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
08 Mar 2023 | CS01 | Confirmation statement made on 8 March 2023 with no updates | |
20 Mar 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
20 Mar 2022 | CS01 | Confirmation statement made on 20 March 2022 with no updates | |
04 Apr 2021 | CS01 | Confirmation statement made on 4 April 2021 with updates | |
04 Apr 2021 | AP01 | Appointment of Uwe Thomas Seitz as a director on 31 March 2021 | |
04 Apr 2021 | PSC01 | Notification of Uwe Thomas Seitz as a person with significant control on 31 March 2021 | |
04 Apr 2021 | TM01 | Termination of appointment of Hans Peter Rose as a director on 31 March 2021 | |
04 Apr 2021 | PSC07 | Cessation of Hans Peter Rose as a person with significant control on 31 March 2021 | |
26 Feb 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
26 Feb 2021 | CS01 | Confirmation statement made on 14 February 2021 with updates | |
26 Feb 2021 | AD01 | Registered office address changed from The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF United Kingdom to Company Service 111 2 Alexandra Gate Cardiff CF24 2SA on 26 February 2021 | |
25 Nov 2020 | AD01 | Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN United Kingdom to The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF on 25 November 2020 | |
03 Mar 2020 | CS01 | Confirmation statement made on 14 February 2020 with updates | |
03 Mar 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
01 Apr 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
21 Mar 2019 | CS01 | Confirmation statement made on 14 February 2019 with updates | |
12 Jun 2018 | SH06 |
Cancellation of shares. Statement of capital on 25 May 2018
|
|
12 Jun 2018 | SH03 | Purchase of own shares. | |
29 May 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
07 May 2018 | TM02 | Termination of appointment of Go Ahead Service Limited as a secretary on 5 April 2018 | |
07 May 2018 | AD01 | Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW to 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN on 7 May 2018 | |
07 May 2018 | PSC04 | Change of details for Mr Hans Peter Rose as a person with significant control on 1 July 2016 |