ZALCERION LTD

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

17/07/2417 July 2024 Registered office address changed from Suite 6 First Floor Wordsworth Mill Wordsworth Street Bolton BL1 3nd United Kingdom to Suite 13 4-6 Bridge Street Tadcaster LS24 9AL on 2024-07-17

View Document

09/07/249 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

29/11/2329 November 2023 Registered office address changed from Office 5 2nd Floor 14-15 Rother Street Stratford upon Avon CV37 6LU to Suite 6 First Floor Wordsworth Mill Wordsworth Street Bolton BL1 3nd on 2023-11-29

View Document

25/10/2325 October 2023 Micro company accounts made up to 2023-04-05

View Document

07/09/237 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

20/06/2320 June 2023 Confirmation statement made on 2022-09-05 with updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

19/01/2219 January 2022 Current accounting period shortened from 2022-06-30 to 2022-04-05

View Document

12/07/2112 July 2021 Cessation of Sharon Smith as a person with significant control on 2021-06-20

View Document

09/07/219 July 2021 Notification of Marvin Ducut as a person with significant control on 2021-06-20

View Document

28/06/2128 June 2021 Termination of appointment of Sharon Smith as a director on 2021-06-20

View Document

24/06/2124 June 2021 Registered office address changed from Office 5, 2nd Floor 14/15 Rother Street Stratford upon Avon CV37 6LU United Kingdom to Office 5 2nd Floor 14-15 Rother Street Stratford upon Avon CV37 6LU on 2021-06-24

View Document

24/06/2124 June 2021 Appointment of Mr Marvin Ducut as a director on 2021-06-20

View Document

21/06/2121 June 2021 Registered office address changed from 48 Sunny Field East Ardsley Wakefield WF3 2JR England to Office 5, 2nd Floor 14/15 Rother Street Stratford upon Avon CV37 6LU on 2021-06-21

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