ZERUM COST MANAGEMENT LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewAccounts for a dormant company made up to 2024-10-31

View Document

06/05/256 May 2025 Confirmation statement made on 2025-05-05 with updates

View Document

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

View Accounts

09/07/249 July 2024 Certificate of change of name

View Document

08/07/248 July 2024 Appointment of Mr Russell Wright-Turner as a director on 2024-07-01

View Document

23/05/2423 May 2024 Accounts for a dormant company made up to 2023-10-31

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-05 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/07/2318 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

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

View Accounts

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

View Accounts

29/07/2129 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

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

View Accounts

04/08/204 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

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

View Accounts

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

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

14/05/1914 May 2019 REGISTERED OFFICE CHANGED ON 14/05/2019 FROM ST ANDREWS CHAMBERS 21 ALBERT SQUARE MANCHESTER M2 5PE UNITED KINGDOM

View Document

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

View Accounts

17/09/1817 September 2018 REGISTERED OFFICE CHANGED ON 17/09/2018 FROM 4 JORDAN STREET MANCHESTER M15 4PY ENGLAND

View Document

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

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

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

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

30/01/1730 January 2017 REGISTERED OFFICE CHANGED ON 30/01/2017 FROM PARKSIDE HOUSE 41 WALSINGHAM ROAD ENFIELD EN2 6EY UNITED KINGDOM

View Document

25/01/1725 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD WING

View Document

02/11/162 November 2016 SECRETARY APPOINTED MR CHRISTOPHER DAVID HAYCOCKS

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HAYCOCKS

View Document

01/11/161 November 2016 DIRECTOR APPOINTED MR ANTHONY PAUL KILBRIDE

View Document

01/11/161 November 2016 DIRECTOR APPOINTED MR CHRISTOPHER DAVID HAYCOCKS

View Document

11/05/1611 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

20/04/1620 April 2016 CURREXT FROM 31/05/2016 TO 31/10/2016

View Document

05/05/155 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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