ZEUS PRODUCT DESIGN LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 Registered office address changed from 49 the Drive Rickmansworth Hertfordshire WD3 4EA to 251 High Street Rickmansworth WD3 1BQ on 2025-07-29

View Document

13/01/2513 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

18/11/2418 November 2024 Director's details changed for Mr Giles Thomas Cooper on 2024-11-11

View Document

18/11/2418 November 2024 Secretary's details changed for Clare Louise Cooper on 2024-11-11

View Document

05/11/245 November 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2023-05-31

View Document

13/01/2313 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

05/11/215 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

03/10/213 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

03/12/183 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

13/05/1813 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

28/09/1728 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

18/09/1618 September 2016 31/05/16 TOTAL EXEMPTION FULL

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES THOMAS COOPER / 10/06/2015

View Document

01/06/161 June 2016 SECRETARY'S CHANGE OF PARTICULARS / CLARE LOUISE COOPER / 10/06/2015

View Document

01/06/161 June 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

30/11/1530 November 2015 31/05/15 TOTAL EXEMPTION FULL

View Document

26/05/1526 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

06/03/156 March 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

25/09/1425 September 2014 COMPANY NAME CHANGED ELEAN LIMITED CERTIFICATE ISSUED ON 25/09/14

View Document

22/05/1422 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

09/01/149 January 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

30/05/1330 May 2013 SECRETARY'S CHANGE OF PARTICULARS / CLARE LOUISE COOPER / 13/02/2013

View Document

30/05/1330 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

30/05/1330 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES THOMAS COOPER / 13/02/2013

View Document

30/05/1330 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES THOMAS COOPER / 13/02/2013

View Document

29/05/1329 May 2013 SECRETARY'S CHANGE OF PARTICULARS / CLARE LOUISE COOPER / 13/02/2013

View Document

02/11/122 November 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

04/10/124 October 2012 REGISTERED OFFICE CHANGED ON 04/10/2012 FROM 109 BROOK STREET SOHAM CAMBRIDGESHIRE CB7 5AE

View Document

28/05/1228 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

08/09/118 September 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

11/05/1111 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

19/11/1019 November 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

06/05/106 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES THOMAS COOPER / 06/04/2010

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 SECRETARY'S CHANGE OF PARTICULARS / CLARE COOPER / 03/06/2008

View Document

15/06/0915 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / GILES COOPER / 03/06/2008

View Document

04/11/084 November 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

04/09/084 September 2008 REGISTERED OFFICE CHANGED ON 04/09/2008 FROM 49 THE DRIVE RICKMANSWORTH WD3 4EA

View Document

09/05/089 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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