Advanced company searchLink opens in new window

2ZLF LTD.

Company number SC459723

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 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with no updates
31 Oct 2023 AA Accounts for a small company made up to 31 January 2023
20 Apr 2023 CS01 Confirmation statement made on 9 April 2023 with no updates
31 Jan 2023 AA Accounts for a small company made up to 31 January 2022
20 Apr 2022 CS01 Confirmation statement made on 9 April 2022 with updates
01 Nov 2021 AA Full accounts made up to 31 January 2021
16 Jul 2021 CH01 Director's details changed for Mr Martin Hubert Owen on 16 July 2021
16 Jul 2021 PSC04 Change of details for Martin Hubert Owen as a person with significant control on 16 July 2021
16 Jul 2021 PSC04 Change of details for Torki Alhumaidan as a person with significant control on 16 July 2021
17 Jun 2021 AP03 Appointment of Mrs Simona Schneider as a secretary on 17 June 2021
17 Jun 2021 RP04CS01 Second filing of Confirmation Statement dated 9 April 2021
30 Apr 2021 TM02 Termination of appointment of Small Firms Secretary Services Limited as a secretary on 30 April 2021
13 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 17/06/2021
14 Oct 2020 PSC01 Notification of Mohammed Alotaibi as a person with significant control on 29 September 2020
08 Oct 2020 AA Full accounts made up to 31 January 2020
01 May 2020 PSC07 Cessation of Iain Alexander Stewart Robinson as a person with significant control on 30 April 2020
01 May 2020 PSC04 Change of details for Torki Alhumaidan as a person with significant control on 30 April 2020
27 Apr 2020 TM01 Termination of appointment of Iain Alexander Stewart Robinson as a director on 20 April 2020
09 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with no updates
09 Mar 2020 AD01 Registered office address changed from Sharpsgate Station Road Oxton Lauder Berwickshire TD2 6PW to 4th Floor 115 George Street Edinburgh EH2 4JN on 9 March 2020
26 Oct 2019 AA Full accounts made up to 31 January 2019
10 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with updates
02 Nov 2018 AA Full accounts made up to 31 January 2018
23 Aug 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jul 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association