Advanced company searchLink opens in new window

ZINC SUPPLIERS TRADING LIMITED

Company number 11123440

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)
04 Jan 2024 CS01 Confirmation statement made on 21 December 2023 with no updates
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
11 Aug 2023 AP01 Appointment of Mrs Julie Venables as a director on 11 August 2023
11 Aug 2023 TM01 Termination of appointment of Victoria Anne Kinrade as a director on 11 August 2023
01 Mar 2023 CH01 Director's details changed for Mrs Victoria Anne Kinrade on 17 February 2023
22 Dec 2022 CS01 Confirmation statement made on 21 December 2022 with no updates
28 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
18 Jan 2022 CS01 Confirmation statement made on 21 December 2021 with no updates
21 Dec 2021 CH02 Director's details changed for Cornhill Directors Limited on 29 November 2021
21 Dec 2021 PSC04 Change of details for Mr Mehmet Yaman as a person with significant control on 29 November 2021
21 Dec 2021 CH04 Secretary's details changed for Cornhill Services Limited on 29 November 2021
29 Nov 2021 AD01 Registered office address changed from 4th Floor 1 Knightrider Court London EC4V 5BJ United Kingdom to Monomark House 27 Old Gloucester Street London WC1N 3AX on 29 November 2021
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
15 Apr 2021 AP01 Appointment of Mrs Victoria Anne Kinrade as a director on 31 March 2021
15 Apr 2021 TM01 Termination of appointment of Christopher Eaton as a director on 31 March 2021
06 Jan 2021 CS01 Confirmation statement made on 21 December 2020 with no updates
30 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
07 Jan 2020 CS01 Confirmation statement made on 21 December 2019 with no updates
25 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
12 Feb 2019 AP01 Appointment of Mr Christopher Eaton as a director on 6 February 2019
06 Feb 2019 TM01 Termination of appointment of Helen Renecle as a director on 6 February 2019
14 Jan 2019 CS01 Confirmation statement made on 21 December 2018 with no updates
22 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted