Advanced company searchLink opens in new window

ZEITRAUM LIMITED

Company number 08401989

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)
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
  • GBP 1,000
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