Advanced company searchLink opens in new window

ZOTEHOMES LTD

Company number 11346725

Filter by category

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)
15 May 2024 CS01 Confirmation statement made on 6 March 2024 with no updates
01 Jul 2023 AA Micro company accounts made up to 31 May 2023
30 May 2023 AA01 Current accounting period extended from 30 May 2023 to 31 May 2023
03 May 2023 CS01 Confirmation statement made on 3 May 2023 with no updates
16 Jan 2023 CH01 Director's details changed for Mr Jason Powell on 16 January 2023
16 Jan 2023 AD01 Registered office address changed from 6 Eardley Crescent London SW5 9JZ England to 1 Joyce Walk Joyce Walk London SW2 2HS on 16 January 2023
16 Jan 2023 CERTNM Company name changed zotehhomes LTD\certificate issued on 16/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-01
15 Jan 2023 AD01 Registered office address changed from Flat 6 6 Eardley Crescent London SW5 9JZ England to 6 Eardley Crescent London SW5 9JZ on 15 January 2023
12 Jan 2023 AA Micro company accounts made up to 30 May 2022
29 Dec 2022 CERTNM Company name changed handy dandy LIMITED\certificate issued on 29/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-28
19 Aug 2022 AA Micro company accounts made up to 30 May 2021
30 May 2022 AA01 Current accounting period shortened from 31 May 2021 to 30 May 2021
03 May 2022 CS01 Confirmation statement made on 3 May 2022 with no updates
04 May 2021 CS01 Confirmation statement made on 3 May 2021 with updates
16 Mar 2021 AA Micro company accounts made up to 31 May 2020
06 May 2020 CS01 Confirmation statement made on 3 May 2020 with updates
05 May 2020 CH01 Director's details changed for Mr Jason Powell on 1 October 2019
05 May 2020 PSC04 Change of details for Mr Jason Powell as a person with significant control on 1 October 2019
04 Feb 2020 AA Micro company accounts made up to 31 May 2019
02 Oct 2019 AD01 Registered office address changed from Flat 1 27 Collingham Place Earls Court London SW5 0QF United Kingdom to Flat 6 6 Eardley Crescent London SW5 9JZ on 2 October 2019
15 May 2019 CS01 Confirmation statement made on 3 May 2019 with updates
08 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-01
04 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted