THE ZOO INVESTMENT COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

21/05/2521 May 2025 Director's details changed for Mrs Janette Louise Kemp on 2025-05-20

View Document

21/05/2521 May 2025 Appointment of Mr Stephen Gregory Minion as a director on 2025-05-19

View Document

21/05/2521 May 2025 Termination of appointment of John Clive Bramah as a director on 2025-05-16

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

21/05/2421 May 2024 Total exemption full accounts made up to 2023-11-30

View Document

12/04/2412 April 2024 Registered office address changed from Howburn Cottage Temple Gorebridge Midlothian EH23 4st Scotland to 2 Portland View Cousland Midlothian EH22 2GL on 2024-04-12

View Document

03/01/243 January 2024 Confirmation statement made on 2023-11-23 with no updates

View Document

02/01/242 January 2024 Appointment of Mr Michael James Robinson-Leason as a director on 2023-12-27

View Document

02/01/242 January 2024 Appointment of Mr John Clive Bramah as a director on 2023-12-27

View Document

02/01/242 January 2024 Appointment of Mr Richard Philip Brown as a director on 2023-12-27

View Document

02/01/242 January 2024 Appointment of Mr Colin Rose as a director on 2023-12-27

View Document

02/01/242 January 2024 Director's details changed for Mr John Clive Bramah on 2023-12-27

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-11-30

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-11-23 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

16/01/2216 January 2022 Notification of a person with significant control statement

View Document

05/01/225 January 2022 Confirmation statement made on 2021-11-23 with updates

View Document

05/01/225 January 2022 Cessation of Janette Kemp as a person with significant control on 2021-01-05

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

02/06/212 June 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC6818610001

View Document

18/02/2118 February 2021 SECRETARY APPOINTED MR TREVOR THOMPSON

View Document

18/02/2118 February 2021 PSC'S CHANGE OF PARTICULARS / MISS JANETTE KEMP / 28/01/2021

View Document

18/02/2118 February 2021 APPOINTMENT TERMINATED, SECRETARY JANETTE KEMP

View Document

18/02/2118 February 2021 28/01/21 STATEMENT OF CAPITAL GBP 1325000

View Document

05/02/215 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE SC6818610001

View Document

24/11/2024 November 2020 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