ZOOST LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Registered office address changed from 9 Davy Court Central Park Rugby Warwickshire CV23 0UZ England to 4 Mitchell Court Castle Mound Way Rugby CV23 0UY on 2025-05-21 |
21/05/2521 May 2025 | Confirmation statement made on 2025-05-15 with no updates |
28/08/2428 August 2024 | Micro company accounts made up to 2023-11-30 |
15/05/2415 May 2024 | Confirmation statement made on 2024-05-15 with no updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
31/08/2331 August 2023 | Micro company accounts made up to 2022-11-30 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-15 with no updates |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-15 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
04/02/214 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
20/11/1920 November 2019 | CURREXT FROM 30/06/2019 TO 30/11/2019 |
12/08/1912 August 2019 | CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES |
20/02/1920 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
25/07/1825 July 2018 | CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES |
25/07/1825 July 2018 | REGISTERED OFFICE CHANGED ON 25/07/2018 FROM 13C DAVY COURT CENTRAL PARK RUGBY WARWICKSHIRE CV23 0UZ |
06/03/186 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JAMES REYNOLDS |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TESSA REYNOLDS |
30/01/1730 January 2017 | 30/06/16 TOTAL EXEMPTION FULL |
26/07/1626 July 2016 | Annual return made up to 28 June 2016 with full list of shareholders |
09/01/169 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
03/07/153 July 2015 | Annual return made up to 28 June 2015 with full list of shareholders |
03/07/153 July 2015 | REGISTERED OFFICE CHANGED ON 03/07/2015 FROM MARSTON HOUSE PRIORS MARSTON SOUTHAM WARWICKSHIRE CV47 7RP |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
15/10/1415 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TESSA REYNOLDS / 15/10/2014 |
15/10/1415 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES REYNOLDS / 15/10/2014 |
04/07/144 July 2014 | Annual return made up to 28 June 2014 with full list of shareholders |
04/07/144 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TESSA REYNOLDS / 01/07/2013 |
04/07/144 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES REYNOLDS / 01/07/2013 |
11/11/1311 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
02/07/132 July 2013 | Annual return made up to 28 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
11/09/1211 September 2012 | APPOINTMENT TERMINATED, SECRETARY MARK REYNOLDS |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
29/06/1229 June 2012 | Annual return made up to 28 June 2012 with full list of shareholders |
08/01/128 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
01/07/111 July 2011 | Annual return made up to 28 June 2011 with full list of shareholders |
01/07/111 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES REYNOLDS / 28/06/2010 |
01/07/111 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / TESSA FLORY / 28/06/2010 |
24/02/1124 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
26/10/1026 October 2010 | REGISTERED OFFICE CHANGED ON 26/10/2010 FROM 13A DAVY COURT RUGBY CV23 0UZ |
20/09/1020 September 2010 | Annual return made up to 28 June 2010 with full list of shareholders |
02/01/102 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
16/09/0916 September 2009 | RETURN MADE UP TO 28/06/09; NO CHANGE OF MEMBERS |
06/02/096 February 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
14/11/0814 November 2008 | RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS |
11/04/0811 April 2008 | DIRECTOR APPOINTED TESSA FLORY |
15/08/0715 August 2007 | NEW DIRECTOR APPOINTED |
28/07/0728 July 2007 | NEW SECRETARY APPOINTED |
28/06/0728 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
28/06/0728 June 2007 | DIRECTOR RESIGNED |
28/06/0728 June 2007 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
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