- Company Overview for ZEXU LIMITED (08660941)
- Filing history for ZEXU LIMITED (08660941)
- People for ZEXU LIMITED (08660941)
- More for ZEXU LIMITED (08660941)
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) |
---|---|---|---|
18 Feb 2025 | CS01 | Confirmation statement made on 17 February 2025 with updates | |
16 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
19 Feb 2024 | CS01 | Confirmation statement made on 17 February 2024 with updates | |
19 Feb 2024 | AP01 | Appointment of Ms Sarah Burke as a director on 7 December 2023 | |
20 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
21 Feb 2023 | CS01 | Confirmation statement made on 17 February 2023 with updates | |
30 Nov 2022 | PSC04 | Change of details for Mr Steven Richard Heape as a person with significant control on 29 April 2022 | |
30 Nov 2022 | CH01 | Director's details changed for Mr Steven Richard Heape on 29 April 2022 | |
02 Aug 2022 | AA | Micro company accounts made up to 31 March 2022 | |
23 Feb 2022 | CS01 | Confirmation statement made on 17 February 2022 with updates | |
21 Feb 2022 | SH06 |
Cancellation of shares. Statement of capital on 20 January 2022
|
|
21 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2022 | SH03 | Purchase of own shares. | |
26 Oct 2021 | CS01 | Confirmation statement made on 26 October 2021 with updates | |
01 Sep 2021 | CS01 | Confirmation statement made on 22 August 2021 with updates | |
29 Jun 2021 | AA | Micro company accounts made up to 31 March 2021 | |
29 Apr 2021 | PSC04 | Change of details for Mr Steven Richard Heape as a person with significant control on 29 April 2021 | |
29 Apr 2021 | AD01 | Registered office address changed from The Coach House Bremhill Grove Farm East Tytherton Chippenham Wiltshire SN15 4LX United Kingdom to The Dutch Barn Bremhill Grove Farm East Tytherton Chippenham Wiltshire SN15 4LX on 29 April 2021 | |
07 Apr 2021 | TM01 | Termination of appointment of Suzanne Catherine Heape as a director on 31 March 2021 | |
24 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
07 Oct 2020 | PSC04 | Change of details for Mr Steven Richard Heape as a person with significant control on 7 October 2020 | |
07 Oct 2020 | CH01 | Director's details changed for Mr Steven Richard Heape on 7 October 2020 | |
05 Oct 2020 | AD01 | Registered office address changed from The Dairy Overmoor Neston Corsham Wiltshire SN13 9TZ to The Coach House Bremhill Grove Farm East Tytherton Chippenham Wiltshire SN15 4LX on 5 October 2020 | |
04 Sep 2020 | CS01 | Confirmation statement made on 22 August 2020 with updates | |
06 Feb 2020 | PSC04 | Change of details for Mr Steven Richard Heape as a person with significant control on 6 February 2020 |