SYSINFO Z&M LIMITED

Company Documents

DateDescription
15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

04/08/234 August 2023 Registered office address changed to PO Box 4385, 09124728 - Companies House Default Address, Cardiff, CF14 8LH on 2023-08-04

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

02/05/232 May 2023 Compulsory strike-off action has been discontinued

View Document

02/05/232 May 2023 Compulsory strike-off action has been discontinued

View Document

30/04/2330 April 2023 Confirmation statement made on 2022-11-16 with no updates

View Document

30/04/2330 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

12/10/2212 October 2022 Compulsory strike-off action has been discontinued

View Document

12/10/2212 October 2022 Compulsory strike-off action has been discontinued

View Document

11/10/2211 October 2022 Accounts for a dormant company made up to 2021-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/03/2225 March 2022 Compulsory strike-off action has been discontinued

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

08/10/218 October 2021 Compulsory strike-off action has been discontinued

View Document

08/10/218 October 2021 Compulsory strike-off action has been discontinued

View Document

07/10/217 October 2021 Total exemption full accounts made up to 2020-07-31

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/08/1929 August 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

15/08/1915 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KHALIF ABDI

View Document

15/08/1915 August 2019 CESSATION OF KHALIF ABDI AS A PSC

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

26/11/1826 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/04/1826 April 2018 DIRECTOR APPOINTED MR KHALIF ABDI

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, DIRECTOR MOHAMED OMAR

View Document

10/04/1810 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 PSC'S CHANGE OF PARTICULARS / MR MOHAMED MAHAD OMAR / 04/04/2018

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

03/10/173 October 2017 REGISTERED OFFICE CHANGED ON 03/10/2017 FROM 55 GRANGE COURT, OLD RUISLIP ROAD NORTHOLT UB5 6QJ ENGLAND

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

22/05/1722 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, DIRECTOR KHALIF ABDI

View Document

05/11/165 November 2016 DISS40 (DISS40(SOAD))

View Document

03/11/163 November 2016 REGISTERED OFFICE CHANGED ON 03/11/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

02/11/162 November 2016 DIRECTOR APPOINTED MR MOHAMED MAHAD OMAR

View Document

04/10/164 October 2016 FIRST GAZETTE

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

09/04/169 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

26/08/1526 August 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/07/1527 July 2015 REGISTERED OFFICE CHANGED ON 27/07/2015 FROM 90 EAST AVENUE HAYES MIDDLESEX UB3 2HR UNITED KINGDOM

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED MR KHALIF ABDI

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, DIRECTOR MOHAMED OMAR

View Document

10/07/1410 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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