THE ZOO INVESTMENT COMPANY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/08/2529 August 2025 New | Total exemption full accounts made up to 2024-11-30 |
21/05/2521 May 2025 | Director's details changed for Mrs Janette Louise Kemp on 2025-05-20 |
21/05/2521 May 2025 | Appointment of Mr Stephen Gregory Minion as a director on 2025-05-19 |
21/05/2521 May 2025 | Termination of appointment of John Clive Bramah as a director on 2025-05-16 |
13/12/2413 December 2024 | Confirmation statement made on 2024-11-23 with no updates |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
21/05/2421 May 2024 | Total exemption full accounts made up to 2023-11-30 |
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 |
03/01/243 January 2024 | Confirmation statement made on 2023-11-23 with no updates |
02/01/242 January 2024 | Appointment of Mr Michael James Robinson-Leason as a director on 2023-12-27 |
02/01/242 January 2024 | Appointment of Mr John Clive Bramah as a director on 2023-12-27 |
02/01/242 January 2024 | Appointment of Mr Richard Philip Brown as a director on 2023-12-27 |
02/01/242 January 2024 | Appointment of Mr Colin Rose as a director on 2023-12-27 |
02/01/242 January 2024 | Director's details changed for Mr John Clive Bramah on 2023-12-27 |
28/04/2328 April 2023 | Total exemption full accounts made up to 2022-11-30 |
13/01/2313 January 2023 | Confirmation statement made on 2022-11-23 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
16/01/2216 January 2022 | Notification of a person with significant control statement |
05/01/225 January 2022 | Confirmation statement made on 2021-11-23 with updates |
05/01/225 January 2022 | Cessation of Janette Kemp as a person with significant control on 2021-01-05 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
02/06/212 June 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC6818610001 |
18/02/2118 February 2021 | SECRETARY APPOINTED MR TREVOR THOMPSON |
18/02/2118 February 2021 | PSC'S CHANGE OF PARTICULARS / MISS JANETTE KEMP / 28/01/2021 |
18/02/2118 February 2021 | APPOINTMENT TERMINATED, SECRETARY JANETTE KEMP |
18/02/2118 February 2021 | 28/01/21 STATEMENT OF CAPITAL GBP 1325000 |
05/02/215 February 2021 | REGISTRATION OF A CHARGE / CHARGE CODE SC6818610001 |
24/11/2024 November 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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