- Company Overview for ZORB UK LIMITED (09495276)
- Filing history for ZORB UK LIMITED (09495276)
- People for ZORB UK LIMITED (09495276)
- More for ZORB UK LIMITED (09495276)
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) |
---|---|---|---|
17 May 2024 | CS01 | Confirmation statement made on 17 March 2024 with no updates | |
21 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
17 Mar 2023 | CS01 | Confirmation statement made on 17 March 2023 with no updates | |
23 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
17 May 2022 | CS01 | Confirmation statement made on 17 March 2022 with no updates | |
17 May 2022 | CH01 | Director's details changed for Mr Matthew John Street on 10 May 2022 | |
25 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
17 May 2021 | CS01 | Confirmation statement made on 17 March 2021 with no updates | |
15 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
18 Mar 2020 | CS01 | Confirmation statement made on 17 March 2020 with no updates | |
25 Oct 2019 | AD01 | Registered office address changed from 69 Abbey Road Bourne PE10 9EN England to 14 North Street Bourne PE10 9AB on 25 October 2019 | |
06 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
09 May 2019 | CS01 | Confirmation statement made on 17 March 2019 with no updates | |
16 Nov 2018 | AD01 | Registered office address changed from 51 Hillside Gardens Wittering Peterborough PE8 6DX England to 69 Abbey Road Bourne PE10 9EN on 16 November 2018 | |
25 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
13 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jun 2018 | CS01 | Confirmation statement made on 17 March 2018 with no updates | |
28 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
31 Mar 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
24 Nov 2016 | AP01 | Appointment of Mr Matthew John Street as a director on 7 November 2016 | |
23 Nov 2016 | AD01 | Registered office address changed from 17 Shibden Garth Shibden Halifax West Yorkshire HX3 9XE England to 51 Hillside Gardens Wittering Peterborough PE8 6DX on 23 November 2016 | |
23 Nov 2016 | TM01 | Termination of appointment of James Richard Thompson as a director on 7 November 2016 | |
23 Nov 2016 | TM01 | Termination of appointment of Matthew James Alfred Ogden as a director on 7 November 2016 | |
23 Nov 2016 | TM01 | Termination of appointment of Gary Lee Cocker as a director on 7 November 2016 |