ZERUM RENEW LIMITED
Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
10/02/2510 February 2025 | Confirmation statement made on 2025-01-24 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
10/07/2410 July 2024 | Total exemption full accounts made up to 2023-10-31 |
25/01/2425 January 2024 | Confirmation statement made on 2024-01-24 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
17/07/2317 July 2023 | Total exemption full accounts made up to 2022-10-31 |
13/07/2313 July 2023 | Change of details for Zerum Limited as a person with significant control on 2023-07-12 |
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 |
06/02/236 February 2023 | Confirmation statement made on 2023-01-24 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
10/10/2210 October 2022 | Total exemption full accounts made up to 2021-10-31 |
06/02/226 February 2022 | Confirmation statement made on 2022-01-24 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/07/2129 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 |
14/08/2014 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES |
11/12/1911 December 2019 | DIRECTOR APPOINTED MR GARY ALEXANDER NEVILLE |
11/12/1911 December 2019 | APPOINTMENT TERMINATED, DIRECTOR GERARD TIVEY |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
06/06/196 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/07/1830 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
26/07/1726 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
30/06/1730 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD MARK TIVEY / 04/04/2017 |
26/01/1726 January 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
09/01/179 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD MARK TIVEY / 01/01/2017 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
26/01/1626 January 2016 | Annual return made up to 24 January 2016 with full list of shareholders |
23/07/1523 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
26/01/1526 January 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
23/06/1423 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
20/03/1420 March 2014 | APPOINTMENT TERMINATED, SECRETARY PAMELA NOON |
14/02/1414 February 2014 | Annual return made up to 24 January 2014 with full list of shareholders |
27/11/1327 November 2013 | REGISTERED OFFICE CHANGED ON 27/11/2013 FROM THE LEXICON MOUNT STREET MANCHESTER M2 5NT UNITED KINGDOM |
22/10/1322 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD MARK TIVEY / 01/06/2013 |
21/06/1321 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
08/02/138 February 2013 | PREVSHO FROM 30/06/2013 TO 31/10/2012 |
25/01/1325 January 2013 | Annual return made up to 24 January 2013 with full list of shareholders |
18/09/1218 September 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
09/02/129 February 2012 | Annual return made up to 24 January 2012 with full list of shareholders |
23/11/1123 November 2011 | APPOINTMENT TERMINATED, DIRECTOR PAUL BURNETT |
25/08/1125 August 2011 | CURREXT FROM 31/01/2012 TO 30/06/2012 |
06/06/116 June 2011 | SECRETARY APPOINTED PAMELA JANE NOON |
24/01/1124 January 2011 | 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