ZERUM CONSULT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Confirmation statement made on 2025-08-07 with no updates |
31/07/2531 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
15/07/2415 July 2024 | Total exemption full accounts made up to 2023-10-31 |
03/06/243 June 2024 | Purchase of own shares. |
23/05/2423 May 2024 | Cancellation of shares. Statement of capital on 2024-04-12 |
02/05/242 May 2024 | Memorandum and Articles of Association |
02/05/242 May 2024 | Resolutions |
02/05/242 May 2024 | Resolutions |
29/04/2429 April 2024 | Notification of Anthony Paul Kilbride as a person with significant control on 2024-04-12 |
29/04/2429 April 2024 | Termination of appointment of Michael Leonard Ralph as a director on 2024-04-12 |
10/08/2310 August 2023 | Confirmation statement made on 2023-08-07 with no updates |
20/07/2320 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
21/09/2221 September 2022 | Confirmation statement made on 2022-08-07 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
07/08/207 August 2020 | CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES |
31/07/2031 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
11/02/2011 February 2020 | 23/12/19 STATEMENT OF CAPITAL GBP 80 |
03/02/203 February 2020 | RETURN OF PURCHASE OF OWN SHARES |
30/01/2030 January 2020 | APPOINTMENT TERMINATED, DIRECTOR PAUL DEVINE |
30/01/2030 January 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086412000001 |
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 |
10/12/1910 December 2019 | APPOINTMENT TERMINATED, DIRECTOR GERARD TIVEY |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
27/08/1927 August 2019 | CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
07/08/187 August 2018 | CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
07/08/177 August 2017 | CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES |
07/08/177 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
13/06/1713 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD MARK TIVEY / 05/06/2017 |
11/08/1611 August 2016 | CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES |
07/07/167 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
22/04/1622 April 2016 | ARTICLES OF ASSOCIATION |
11/03/1611 March 2016 | ADOPT ARTICLES 23/02/2016 |
08/03/168 March 2016 | ADOPT ARTICLES 23/02/2016 |
27/08/1527 August 2015 | Annual return made up to 7 August 2015 with full list of shareholders |
16/05/1516 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
24/09/1424 September 2014 | Annual return made up to 7 August 2014 with full list of shareholders |
23/09/1423 September 2014 | 25/11/13 STATEMENT OF CAPITAL GBP 100 |
02/09/142 September 2014 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
02/09/142 September 2014 | CURREXT FROM 31/08/2014 TO 31/10/2014 |
02/09/142 September 2014 | ADOPT ARTICLES 25/11/2013 |
02/09/142 September 2014 | 25/11/13 STATEMENT OF CAPITAL GBP 100 |
02/09/142 September 2014 | 25/11/13 STATEMENT OF CAPITAL GBP 80 |
20/08/1420 August 2014 | DIRECTOR APPOINTED MR PAUL VINCENT DEVINE |
20/08/1420 August 2014 | DIRECTOR APPOINTED MR MICHAEL LEONARD RALPH |
20/08/1420 August 2014 | DIRECTOR APPOINTED MR ANTHONY PAUL KILBRIDE |
19/08/1419 August 2014 | SECRETARY APPOINTED MR CHRISTOPHER DAVID HAYCOCKS |
27/11/1327 November 2013 | REGISTERED OFFICE CHANGED ON 27/11/2013 FROM FIRST FLOOR THE LEXICON MOUNT STREET MANCHESTER M2 5NT UNITED KINGDOM |
29/10/1329 October 2013 | DIRECTOR APPOINTED MR GERARD TIVEY |
29/10/1329 October 2013 | APPOINTMENT TERMINATED, DIRECTOR CLIFFORD WING |
29/10/1329 October 2013 | DIRECTOR APPOINTED MR GARY ALEXANDER NEVILLE |
28/10/1328 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 086412000001 |
07/08/137 August 2013 | 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