ZERUM JORDAN STREET LIMITED



Company Documents

DateDescription
18/07/2318 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

Analyse these accounts
31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

Analyse these accounts
30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

Analyse these accounts
27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

08/01/208 January 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/01/208 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

08/01/208 January 2020 25/06/18 STATEMENT OF CAPITAL GBP 1.00

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

Analyse these accounts
13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR GERARD TIVEY

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR GARY NEVILLE

View Document

10/05/1910 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY PAUL KILBRIDE

View Document

10/05/1910 May 2019 CESSATION OF RELENTLESS HOLDINGS LIMITED AS A PSC

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

Analyse these accounts
26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

19/12/1719 December 2017 DIRECTOR APPOINTED MR ANTHONY PAUL KILBRIDE

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

Analyse these accounts
18/10/1718 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RELENTLESS HOLDINGS LIMITED

View Document

18/10/1718 October 2017 CESSATION OF GARY ALEXANDER NEVILLE AS A PSC

View Document

02/10/172 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084588350001

View Document

28/09/1728 September 2017 ADOPT ARTICLES 07/09/2017

View Document

11/09/1711 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084588350002

View Document



30/06/1730 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD MARK TIVEY / 04/04/2017

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

Analyse these accounts
06/04/166 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

Analyse these accounts
24/03/1524 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

16/03/1516 March 2015 SECRETARY APPOINTED MR DAVID HAYCOCKS

View Document

17/12/1417 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ALEXANDER NEVILLE / 16/10/2013

View Document

10/12/1410 December 2014 PREVEXT FROM 31/07/2014 TO 31/10/2014

View Document

08/12/148 December 2014 CURRSHO FROM 31/03/2014 TO 31/07/2013

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

02/09/142 September 2014 ADOPT ARTICLES 25/11/2013

View Document

21/08/1421 August 2014 REGISTERED OFFICE CHANGED ON 21/08/2014 FROM FIRST FLOOR THE LEXICON MOUNT STREET MANCHESTER M2 5NT

View Document

21/08/1421 August 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

03/06/143 June 2014 25/11/13 STATEMENT OF CAPITAL GBP 10

View Document

26/03/1426 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD MARK TIVEY / 07/10/2013

View Document

06/11/136 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084588350002

View Document

28/10/1328 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084588350001

View Document

11/10/1311 October 2013 DIRECTOR APPOINTED MR GERARD TIVEY

View Document

06/08/136 August 2013 REGISTERED OFFICE CHANGED ON 06/08/2013 FROM 41 WALSINGHAM ROAD ENFIELD MIDDLESEX EN2 6EY UNITED KINGDOM

View Document

06/08/136 August 2013 DIRECTOR APPOINTED MR GARY ALEXANDER NEVILLE

View Document

06/08/136 August 2013 COMPANY NAME CHANGED RAPIDMOTION LIMITED CERTIFICATE ISSUED ON 06/08/13

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD WING

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

Analyse these accounts
22/03/1322 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company