ZEEMOS LIMITED

Company Documents

DateDescription
01/11/251 November 2025 NewVoluntary strike-off action has been suspended

View Document

01/11/251 November 2025 NewVoluntary strike-off action has been suspended

View Document

21/10/2521 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

21/10/2521 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

14/10/2514 October 2025 NewApplication to strike the company off the register

View Document

09/05/259 May 2025 Director's details changed for Mr Peter Albert Boyd on 2025-04-22

View Document

08/05/258 May 2025 Director's details changed for Mrs Nilem Boyd on 2025-04-22

View Document

08/05/258 May 2025 Change of details for Mr Peter Albert Boyd as a person with significant control on 2025-04-22

View Document

08/05/258 May 2025 Change of details for Mrs Nilem Boyd as a person with significant control on 2025-04-22

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/03/2413 March 2024 Director's details changed for Mrs Nilem Boyd on 2024-03-13

View Document

13/03/2413 March 2024 Change of details for Mr Peter Albert Boyd as a person with significant control on 2024-03-13

View Document

13/03/2413 March 2024 Change of details for Mrs Nilem Boyd as a person with significant control on 2024-03-13

View Document

13/03/2413 March 2024 Director's details changed for Mr Peter Albert Boyd on 2024-03-13

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-03-31

View Document

04/07/234 July 2023 Registration of charge 058100790006, created on 2023-06-29

View Document

03/07/233 July 2023 Registration of charge 058100790005, created on 2023-06-29

View Document

15/06/2315 June 2023 Registered office address changed from 7 the Cloisters Wimborne Road West Wimborne BH21 2FP United Kingdom to Carleton House 266-268 Stratford Road, Shirley Solihull West Midlands B90 3AD on 2023-06-15

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

08/11/228 November 2022 Micro company accounts made up to 2022-03-31

View Document

01/11/221 November 2022 Satisfaction of charge 058100790002 in full

View Document

27/10/2227 October 2022 Registered office address changed from 7 the Cloisters Wimbourne Road West Wimbourne BH21 2FP United Kingdom to 7 the Cloisters Wimborne Road West Wimborne BH21 2FP on 2022-10-27

View Document

19/10/2219 October 2022 Director's details changed for Mr Peter Albert Boyd on 2022-10-19

View Document

19/10/2219 October 2022 Secretary's details changed for Nilem Boyd on 2022-10-19

View Document

19/10/2219 October 2022 Registered office address changed from The White House 31 Golf Links Road Ferndown Dorset BH22 8BT United Kingdom to 7 the Cloisters Wimbourne Road West Wimbourne BH21 2FP on 2022-10-19

View Document

19/10/2219 October 2022 Director's details changed for Mrs Nilem Boyd on 2022-10-19

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/11/1915 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

12/12/1812 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/12/185 December 2018 PREVSHO FROM 30/06/2018 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/05/175 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 058100790004

View Document

05/05/175 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 058100790003

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

09/12/169 December 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15

View Document

08/12/168 December 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/14

View Document

24/10/1624 October 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

19/05/1619 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

25/11/1525 November 2015 SECRETARY'S CHANGE OF PARTICULARS / NILEM PATEL / 10/11/2015

View Document

25/11/1525 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS NILEM PATEL / 10/11/2015

View Document

10/06/1510 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/04/151 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 058100790002

View Document

04/06/144 June 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

22/05/1322 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

26/03/1326 March 2013 REGISTERED OFFICE CHANGED ON 26/03/2013 FROM THE MEADOWS UPPER ODDINGTON MORETON IN MARSH GLOUCESTERSHIRE GL56 0XG UNITED KINGDOM

View Document

18/03/1318 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/03/135 March 2013 SECRETARY'S CHANGE OF PARTICULARS / NILEM PATEL / 20/02/2013

View Document

05/03/135 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALBERT BOYD / 20/02/2013

View Document

05/03/135 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS NILEM PATEL / 20/02/2013

View Document

30/05/1230 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER ALBERT BOYD / 02/12/2011

View Document

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / NILEM PATEL / 02/12/2011

View Document

19/12/1119 December 2011 SECRETARY'S CHANGE OF PARTICULARS / NILEM PATEL / 02/12/2011

View Document

19/12/1119 December 2011 REGISTERED OFFICE CHANGED ON 19/12/2011 FROM THE PENTHOUSE 2 STANNARY STREET KENNINGTON LONDON SE11 4AA

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

25/05/1125 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/09/1014 September 2010 REGISTERED OFFICE CHANGED ON 14/09/2010 FROM FLAT 10 TWO STANNARY STREET KENNINGTON LONDON SE11 4AA

View Document

18/08/1018 August 2010 SECRETARY'S CHANGE OF PARTICULARS / NILEM PATEL / 01/07/2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NILEM PATEL / 01/07/2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ALBERT BOYD / 01/07/2010

View Document

20/05/1020 May 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

07/08/097 August 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

18/07/0818 July 2008 PREVEXT FROM 31/05/2008 TO 30/06/2008

View Document

29/05/0829 May 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

25/01/0825 January 2008 REGISTERED OFFICE CHANGED ON 25/01/08 FROM: 16 STANNARY STREET KENNINGTON LONDON SE11 4AA

View Document

07/06/077 June 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0731 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0731 January 2007 NEW DIRECTOR APPOINTED

View Document

24/08/0624 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0631 July 2006 REGISTERED OFFICE CHANGED ON 31/07/06 FROM: ONE PORTLAND PLACE LONDON W1B 1PN

View Document

19/07/0619 July 2006 NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 NEW SECRETARY APPOINTED

View Document

19/07/0619 July 2006 SECRETARY RESIGNED

View Document

19/07/0619 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/07/0619 July 2006 DIRECTOR RESIGNED

View Document

13/07/0613 July 2006 REGISTERED OFFICE CHANGED ON 13/07/06 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

09/05/069 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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