ZEVO FITZ LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewCompulsory strike-off action has been suspended

View Document

08/08/258 August 2025 NewCompulsory strike-off action has been suspended

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

16/05/2516 May 2025 Satisfaction of charge 039151640002 in full

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

05/03/255 March 2025 Confirmation statement made on 2024-02-20 with no updates

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

27/02/2427 February 2024 Registration of charge 039151640002, created on 2024-02-23

View Document

20/02/2420 February 2024 Appointment of Mrs Joan Leach as a secretary on 2024-02-20

View Document

19/01/2419 January 2024 Total exemption full accounts made up to 2023-05-30

View Document

30/05/2330 May 2023 Annual accounts for year ending 30 May 2023

View Accounts

12/05/2312 May 2023 Total exemption full accounts made up to 2022-05-30

View Document

03/04/233 April 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

15/02/2315 February 2023 Previous accounting period shortened from 2022-05-31 to 2022-05-30

View Document

30/05/2230 May 2022 Annual accounts for year ending 30 May 2022

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/05/2125 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

05/05/215 May 2021 CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/05/1915 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 039151640001

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

13/11/1813 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

11/03/1711 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

14/04/1614 April 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

10/03/1510 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

20/02/1520 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

12/03/1412 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

19/04/1319 April 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

18/04/1318 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN LEACH / 18/04/2013

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

02/04/122 April 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/03/1214 March 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

14/07/1114 July 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LEACH / 28/01/2010

View Document

18/08/1018 August 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

31/08/0931 August 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

21/04/0821 April 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

27/02/0827 February 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

23/02/0723 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

27/03/0627 March 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/05/05

View Document

11/03/0511 March 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

20/05/0420 May 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

22/03/0322 March 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

08/03/028 March 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

27/10/0127 October 2001 REGISTERED OFFICE CHANGED ON 27/10/01 FROM: TYNEMOUTH GOLF CLUB SPITAL DENE TYNEMOUTH TYNE & WEAR NE30 2ER

View Document

31/01/0131 January 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 REGISTERED OFFICE CHANGED ON 16/01/01 FROM: 181 WHITLEY ROAD WHITLEY BAY TYNE & WEAR NE26 2DN

View Document

22/06/0022 June 2000 SECRETARY RESIGNED

View Document

22/06/0022 June 2000 NEW SECRETARY APPOINTED

View Document

22/06/0022 June 2000 DIRECTOR RESIGNED

View Document

05/05/005 May 2000 NEW DIRECTOR APPOINTED

View Document

29/03/0029 March 2000 NEW DIRECTOR APPOINTED

View Document

29/03/0029 March 2000 NEW SECRETARY APPOINTED

View Document

05/02/005 February 2000 REGISTERED OFFICE CHANGED ON 05/02/00 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

05/02/005 February 2000 SECRETARY RESIGNED

View Document

05/02/005 February 2000 DIRECTOR RESIGNED

View Document

28/01/0028 January 2000 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