ZIMBOSTORO ZIMBASTORO LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 Director's details changed for Miss Kundai Takudzwa Dzumbira on 2025-08-07

View Document

21/08/2521 August 2025 Notification of Kundai Takudzwa Dzumbira as a person with significant control on 2025-08-07

View Document

20/08/2520 August 2025 Confirmation statement made on 2025-08-20 with updates

View Document

20/08/2520 August 2025 Director's details changed for Mr David Shorai Dzumbira on 2025-08-07

View Document

26/07/2526 July 2025 Micro company accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

28/02/2528 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

06/02/256 February 2025 Cessation of Kundai Takudzwa Dzumbira as a person with significant control on 2025-02-06

View Document

06/02/256 February 2025 Notification of David Shorai Dzumbira as a person with significant control on 2025-02-06

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-06 with updates

View Document

06/02/256 February 2025 Registered office address changed from 28 Aidans Close Doncaster DN2 4RB England to Metro House Metro Houes, 57 Pepper Road, Leeds West Yorkshire LS10 2RU on 2025-02-06

View Document

16/01/2516 January 2025 Registered office address changed from Metro House Office 7 57 Pepper Road Leeds LS10 2RU England to 28 Aidans Close Doncaster DN2 4RB on 2025-01-16

View Document

01/11/241 November 2024 Appointment of Mr David Shorai Dzumbira as a director on 2024-11-01

View Document

01/11/241 November 2024 Confirmation statement made on 2024-11-01 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

08/02/248 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

04/02/244 February 2024 Certificate of change of name

View Document

01/02/241 February 2024 Termination of appointment of David Dzumbira as a director on 2024-01-20

View Document

01/02/241 February 2024 Appointment of Miss Kundai Takudzwa Dzumbira as a director on 2024-01-20

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-11 with updates

View Document

01/02/241 February 2024 Notification of Kundai Takudzwa Dzumbira as a person with significant control on 2024-01-20

View Document

11/01/2411 January 2024 Registered office address changed from 10 Salamanca Court Salamanca Court Leeds LS10 3BF United Kingdom to Metro House Office 7 57 Pepper Road Leeds LS10 2RU on 2024-01-11

View Document

28/12/2328 December 2023 Cessation of Robert Humphrey Mutungamiri as a person with significant control on 2023-06-01

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

26/03/2326 March 2023 Confirmation statement made on 2023-03-26 with updates

View Document

26/03/2326 March 2023 Termination of appointment of Robert Humphrey Mutungamiri as a director on 2022-06-01

View Document

31/10/2231 October 2022 Accounts for a dormant company made up to 2021-05-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-06-22 with no updates

View Document

31/10/2231 October 2022 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

02/08/212 August 2021 Micro company accounts made up to 2020-05-31

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

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

View Accounts

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

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

View Accounts

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

17/09/1917 September 2019 CESSATION OF DAVID DZUMBIRA AS A PSC

View Document

10/08/1910 August 2019 DISS40 (DISS40(SOAD))

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

08/08/198 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT HUMPHREY MUTUNGAMIRI

View Document

06/08/196 August 2019 FIRST GAZETTE

View Document

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

View Accounts

17/05/1817 May 2018 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