PROJECT ZOLTAR LIMITED
Company Documents
Date | Description |
---|---|
09/07/259 July 2025 New | Confirmation statement made on 2025-06-10 with no updates |
13/06/2513 June 2025 | Register inspection address has been changed from Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW England to C/O the Martlet Partnership Llp Martlet House E1 Yeoman Gate, Yeoman Way Worthing West Sussex BN13 3QZ |
10/12/2410 December 2024 | Micro company accounts made up to 2024-03-31 |
25/06/2425 June 2024 | Confirmation statement made on 2024-06-10 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Micro company accounts made up to 2023-03-31 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-10 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/01/2320 January 2023 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/03/2126 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES |
08/06/208 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/03/2023 March 2020 | PREVSHO FROM 28/03/2019 TO 27/03/2019 |
23/12/1923 December 2019 | PREVSHO FROM 29/03/2019 TO 28/03/2019 |
27/06/1927 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/03/1928 March 2019 | PREVSHO FROM 30/03/2018 TO 29/03/2018 |
28/12/1828 December 2018 | PREVSHO FROM 31/03/2018 TO 30/03/2018 |
10/07/1810 July 2018 | SECRETARY APPOINTED MELISSA CAROLINE DAVIES |
10/07/1810 July 2018 | APPOINTMENT TERMINATED, SECRETARY KIERON LIVINGSTONE |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/12/1728 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
17/06/1717 June 2017 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES |
15/05/1715 May 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/06/1613 June 2016 | Annual return made up to 10 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/12/1516 December 2015 | SAIL ADDRESS CHANGED FROM: LOWER MILL KINGSTON ROAD EPSOM SURREY KT17 2AE UNITED KINGDOM |
17/06/1517 June 2015 | Annual return made up to 10 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/06/1410 June 2014 | Annual return made up to 10 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/01/144 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
26/07/1326 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MAURICE ALAN MACMILLAN OF OVENDEN / 26/07/2013 |
25/06/1325 June 2013 | Annual return made up to 10 June 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/07/125 July 2012 | Annual return made up to 10 June 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/06/1110 June 2011 | Annual return made up to 10 June 2011 with full list of shareholders |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/07/108 July 2010 | Annual return made up to 10 June 2010 with full list of shareholders |
07/07/107 July 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
06/07/106 July 2010 | SAIL ADDRESS CREATED |
06/07/106 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MAURICE ALAN MACMILLAN OF OVENDEN / 10/06/2010 |
06/07/106 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / KIERON LIVINGSTONE / 10/06/2010 |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
16/06/0916 June 2009 | RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS |
17/02/0917 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
04/08/084 August 2008 | RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS |
30/07/0830 July 2008 | SECRETARY APPOINTED KIERON LIVINGSTONE |
02/02/082 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
31/01/0831 January 2008 | REGISTERED OFFICE CHANGED ON 31/01/08 FROM: THIRD FLOOR EAGLE HOUSE 110 JERMYN STREET LONDON SW1Y 6RH |
04/01/084 January 2008 | SECRETARY RESIGNED |
09/07/079 July 2007 | RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS |
01/02/071 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
12/07/0612 July 2006 | RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS |
05/02/065 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
14/11/0514 November 2005 | SECRETARY'S PARTICULARS CHANGED |
20/06/0520 June 2005 | RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS |
19/04/0519 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
18/01/0518 January 2005 | ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04 |
02/11/042 November 2004 | PARTICULARS OF MORTGAGE/CHARGE |
23/06/0423 June 2004 | RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS |
26/04/0426 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
17/02/0417 February 2004 | DIRECTOR RESIGNED |
30/06/0330 June 2003 | RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS |
28/06/0228 June 2002 | NEW SECRETARY APPOINTED |
28/06/0228 June 2002 | NEW DIRECTOR APPOINTED |
28/06/0228 June 2002 | NEW DIRECTOR APPOINTED |
28/06/0228 June 2002 | SECRETARY RESIGNED |
28/06/0228 June 2002 | DIRECTOR RESIGNED |
10/06/0210 June 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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