ZERNEBOK HOSTING LTD



Company Documents

DateDescription
05/03/245 March 2024 NewConfirmation statement made on 2024-02-25 with no updates

View Document

31/03/2331 March 2023 Micro company accounts made up to 2023-02-28

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

Analyse these accounts
29/03/2229 March 2022 Micro company accounts made up to 2022-02-28

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

Analyse these accounts
01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 25/02/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

Analyse these accounts
02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

Analyse these accounts
07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

Analyse these accounts
12/06/1812 June 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

Analyse these accounts
18/01/1818 January 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JONES

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

Analyse these accounts
07/03/167 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

Analyse these accounts
02/03/152 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

Analyse these accounts
14/03/1414 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

Analyse these accounts
14/03/1314 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

Analyse these accounts


10/04/1210 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN RUDGE / 05/04/2012

View Document

05/04/125 April 2012 REGISTERED OFFICE CHANGED ON 05/04/2012 FROM 6 WESTDYKE AVENUE ELRICK WESTHILL ABERDEENSHIRE AB32 6QX UNITED KINGDOM

View Document

05/04/125 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR OWEN RUDGE / 05/04/2012

View Document

16/03/1216 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

31/08/1131 August 2011 SOLVENCY STATEMENT DATED 23/08/11

View Document

31/08/1131 August 2011 REDUCE ISSUED CAPITAL 23/08/2011

View Document

31/08/1131 August 2011 31/08/11 STATEMENT OF CAPITAL GBP 40

View Document

31/08/1131 August 2011 STATEMENT BY DIRECTORS

View Document

15/03/1115 March 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/10

View Document

10/03/1110 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN RUDGE / 10/03/2011

View Document

10/03/1110 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR OWEN RUDGE / 10/03/2011

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/01/118 January 2011 REGISTERED OFFICE CHANGED ON 08/01/2011 FROM 1 NORTH ROW CHARLESTOWN DUNFERMLINE FIFE KY11 3EL UNITED KINGDOM

View Document

27/07/1027 July 2010 REGISTERED OFFICE CHANGED ON 27/07/2010 FROM 19 YORK PLACE EDINBURGH EH1 3EB UNITED KINGDOM

View Document

18/03/1018 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN RUDGE / 18/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JONES / 18/03/2010

View Document

28/02/1028 February 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/06/0926 June 2009 REGISTERED OFFICE CHANGED ON 26/06/09 FROM: 70 BRIDGE STREET ST ANDREWS FIFE KY16 8AA

View Document

26/06/0926 June 2009 REGISTERED OFFICE CHANGED ON 26/06/2009 FROM 70 BRIDGE STREET ST ANDREWS FIFE KY16 8AA

View Document

26/06/0926 June 2009 DIRECTOR AND SECRETARY'S PARTICULARS OWEN RUDGE

View Document

26/06/0926 June 2009 DIRECTOR AND SECRETARY'S PARTICULARS OWEN RUDGE

View Document

26/06/0926 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / OWEN RUDGE / 26/06/2009

View Document

26/06/0926 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / OWEN RUDGE / 26/06/2009

View Document

25/02/0925 February 2009 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