ZERUM CONSULT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-08-07 with no updates

View Document

31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

15/07/2415 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

03/06/243 June 2024 Purchase of own shares.

View Document

23/05/2423 May 2024 Cancellation of shares. Statement of capital on 2024-04-12

View Document

02/05/242 May 2024 Memorandum and Articles of Association

View Document

02/05/242 May 2024 Resolutions

View Document

02/05/242 May 2024 Resolutions

View Document

29/04/2429 April 2024 Notification of Anthony Paul Kilbride as a person with significant control on 2024-04-12

View Document

29/04/2429 April 2024 Termination of appointment of Michael Leonard Ralph as a director on 2024-04-12

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

20/07/2320 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/09/2221 September 2022 Confirmation statement made on 2022-08-07 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES

View Document

31/07/2031 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

11/02/2011 February 2020 23/12/19 STATEMENT OF CAPITAL GBP 80

View Document

03/02/203 February 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

30/01/2030 January 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL DEVINE

View Document

30/01/2030 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086412000001

View Document

15/01/2015 January 2020 PURCASE BY THE COMPANY FROM THE SELLER 20 D SHARES OF £1.00 EACH IN THE CAPITAL OF THE COMPANY OF £1.00 23/12/2019

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR GERARD TIVEY

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

07/08/177 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

13/06/1713 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD MARK TIVEY / 05/06/2017

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

22/04/1622 April 2016 ARTICLES OF ASSOCIATION

View Document

11/03/1611 March 2016 ADOPT ARTICLES 23/02/2016

View Document

08/03/168 March 2016 ADOPT ARTICLES 23/02/2016

View Document

27/08/1527 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

16/05/1516 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

24/09/1424 September 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

23/09/1423 September 2014 25/11/13 STATEMENT OF CAPITAL GBP 100

View Document

02/09/142 September 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/09/142 September 2014 CURREXT FROM 31/08/2014 TO 31/10/2014

View Document

02/09/142 September 2014 ADOPT ARTICLES 25/11/2013

View Document

02/09/142 September 2014 25/11/13 STATEMENT OF CAPITAL GBP 100

View Document

02/09/142 September 2014 25/11/13 STATEMENT OF CAPITAL GBP 80

View Document

20/08/1420 August 2014 DIRECTOR APPOINTED MR PAUL VINCENT DEVINE

View Document

20/08/1420 August 2014 DIRECTOR APPOINTED MR MICHAEL LEONARD RALPH

View Document

20/08/1420 August 2014 DIRECTOR APPOINTED MR ANTHONY PAUL KILBRIDE

View Document

19/08/1419 August 2014 SECRETARY APPOINTED MR CHRISTOPHER DAVID HAYCOCKS

View Document

27/11/1327 November 2013 REGISTERED OFFICE CHANGED ON 27/11/2013 FROM FIRST FLOOR THE LEXICON MOUNT STREET MANCHESTER M2 5NT UNITED KINGDOM

View Document

29/10/1329 October 2013 DIRECTOR APPOINTED MR GERARD TIVEY

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD WING

View Document

29/10/1329 October 2013 DIRECTOR APPOINTED MR GARY ALEXANDER NEVILLE

View Document

28/10/1328 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 086412000001

View Document

07/08/137 August 2013 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