ZERUM RENEW LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

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

View Accounts

10/07/2410 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

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

View Accounts

17/07/2317 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

13/07/2313 July 2023 Change of details for Zerum Limited as a person with significant control on 2023-07-12

View Document

13/07/2313 July 2023 Registered office address changed from 4 Jordan Street Manchester M15 4PY to St Andrews Chambers 21 Albert Square Manchester M2 5PE on 2023-07-13

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

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

View Accounts

10/10/2210 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

06/02/226 February 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

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

View Accounts

29/07/2129 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

14/08/2014 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

11/12/1911 December 2019 DIRECTOR APPOINTED MR GARY ALEXANDER NEVILLE

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, DIRECTOR GERARD TIVEY

View Document

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

View Accounts

06/06/196 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

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

View Accounts

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

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

View Accounts

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

30/06/1730 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD MARK TIVEY / 04/04/2017

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

09/01/179 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD MARK TIVEY / 01/01/2017

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

26/01/1626 January 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

26/01/1526 January 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

20/03/1420 March 2014 APPOINTMENT TERMINATED, SECRETARY PAMELA NOON

View Document

14/02/1414 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

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

View Document

22/10/1322 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD MARK TIVEY / 01/06/2013

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/02/138 February 2013 PREVSHO FROM 30/06/2013 TO 31/10/2012

View Document

25/01/1325 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

09/02/129 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

23/11/1123 November 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL BURNETT

View Document

25/08/1125 August 2011 CURREXT FROM 31/01/2012 TO 30/06/2012

View Document

06/06/116 June 2011 SECRETARY APPOINTED PAMELA JANE NOON

View Document

24/01/1124 January 2011 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