ZIMCOR LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Accounts for a small company made up to 2024-03-31 |
27/12/2427 December 2024 | Previous accounting period shortened from 2024-03-31 to 2024-03-30 |
08/07/248 July 2024 | Cessation of Errol Bland as a person with significant control on 2023-04-01 |
08/07/248 July 2024 | Notification of The Coin Group Limited as a person with significant control on 2023-04-01 |
08/07/248 July 2024 | Confirmation statement made on 2024-06-23 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
03/07/233 July 2023 | Confirmation statement made on 2023-06-23 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
14/04/2214 April 2022 | Registration of charge 049839740001, created on 2022-04-08 |
14/04/2214 April 2022 | Registration of charge 049839740002, created on 2022-04-08 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
23/06/2123 June 2021 | Confirmation statement made on 2021-06-23 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/12/2031 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/02/2018 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ERROL (NWW BLAND / 01/02/2020 |
18/02/2018 February 2020 | PSC'S CHANGE OF PARTICULARS / MR ERROL (NWW BLAND / 01/02/2020 |
30/01/2030 January 2020 | CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES |
29/01/2029 January 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19 |
24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES |
28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/01/1812 January 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
27/12/1627 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
05/01/165 January 2016 | Annual return made up to 5 January 2016 with full list of shareholders |
05/01/165 January 2016 | APPOINTMENT TERMINATED, SECRETARY EMMA BLAND |
25/12/1525 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
06/01/156 January 2015 | Annual return made up to 5 January 2015 with full list of shareholders |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/05/1428 May 2014 | DISS40 (DISS40(SOAD)) |
27/05/1427 May 2014 | Annual return made up to 5 January 2014 with full list of shareholders |
06/05/146 May 2014 | FIRST GAZETTE |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/12/135 December 2013 | REGISTERED OFFICE CHANGED ON 05/12/2013 FROM 12 TREADAWAY BUSINESS CENTRE TREADAWAY HILL LOUDWATER BUCKINGHAMSHIRE HP10 9RS |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
31/01/1331 January 2013 | Annual return made up to 5 January 2013 with full list of shareholders |
03/04/123 April 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
26/01/1226 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ERROL BLAND / 25/01/2012 |
12/01/1212 January 2012 | Annual return made up to 5 January 2012 with full list of shareholders |
12/04/1112 April 2011 | Annual return made up to 12 April 2011 with full list of shareholders |
11/02/1111 February 2011 | Annual return made up to 31 December 2010 with full list of shareholders |
05/01/115 January 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
23/02/1023 February 2010 | Annual return made up to 31 December 2009 with full list of shareholders |
05/01/105 January 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
03/02/093 February 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
08/01/098 January 2009 | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
15/04/0815 April 2008 | REGISTERED OFFICE CHANGED ON 15/04/2008 FROM, 4 EGHAMS COURT, BOSTON DRIVE, BOURNE END, BUCKINGHAMSHIRE, SL8 5YS |
31/01/0831 January 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
25/05/0725 May 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
02/01/072 January 2007 | RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS |
26/06/0626 June 2006 | NEW SECRETARY APPOINTED |
26/06/0626 June 2006 | NEW DIRECTOR APPOINTED |
26/06/0626 June 2006 | DIRECTOR RESIGNED |
26/06/0626 June 2006 | SECRETARY RESIGNED |
14/06/0614 June 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
10/02/0610 February 2006 | RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS |
30/01/0630 January 2006 | DIRECTOR RESIGNED |
30/03/0530 March 2005 | SECRETARY RESIGNED |
30/03/0530 March 2005 | NEW SECRETARY APPOINTED |
22/12/0422 December 2004 | RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS |
17/12/0417 December 2004 | REGISTERED OFFICE CHANGED ON 17/12/04 FROM: UNIT 5 WYCOMBE AIR PARK, BOOKER, NR MARLOW, BUCKINGHAMSHIRE |
22/07/0422 July 2004 | NEW DIRECTOR APPOINTED |
21/05/0421 May 2004 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05 |
11/03/0411 March 2004 | NEW DIRECTOR APPOINTED |
11/03/0411 March 2004 | NEW SECRETARY APPOINTED |
06/03/046 March 2004 | DIRECTOR RESIGNED |
06/03/046 March 2004 | SECRETARY RESIGNED |
20/02/0420 February 2004 | REGISTERED OFFICE CHANGED ON 20/02/04 FROM: 4 RIVERS HOUSE, FENTIMAN WALK, HERTFORD, HERTFORDSHIRE SG14 1DB |
19/02/0419 February 2004 | £ NC 100/1000 13/02/0 |
19/02/0419 February 2004 | NC INC ALREADY ADJUSTED 13/02/04 |
03/12/033 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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