ZIMGOLF (UK) LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/10/1914 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA PRISCILLA FERRIMAN / 20/04/2019

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

14/10/1914 October 2019 PSC'S CHANGE OF PARTICULARS / MRS BRENDA PRISCILLA FERRIMAN / 20/04/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/06/1920 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/10/156 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / BRENDA PRISCILLA FERRIMAN / 15/10/2014

View Document

06/10/156 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL FERRIMAN

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, SECRETARY NIGEL FERRIMAN

View Document

10/10/1410 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM 3 BARLEYCORN WALK CADNAM SOUTHAMPTON HAMPSHIRE SO40 2LY

View Document

14/10/1314 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

11/06/1311 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/10/1218 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/11/1118 November 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/11/1011 November 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRENDA PRISCILLA FERRIMAN / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL BRUCE FERRIMAN / 10/11/2009

View Document

10/11/0910 November 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

07/11/087 November 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

29/11/0729 November 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0613 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 DIRECTOR RESIGNED

View Document

12/06/0612 June 2006 DIRECTOR RESIGNED

View Document

23/12/0523 December 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 NC INC ALREADY ADJUSTED 31/03/03

View Document

06/09/046 September 2004 £ NC 50000/51000 31/03/

View Document

06/09/046 September 2004 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

16/06/0316 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

10/05/0310 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0210 December 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

10/06/0210 June 2002 REGISTERED OFFICE CHANGED ON 10/06/02 FROM: 80 COPPERFIELD ROAD SOUTHAMPTON HAMPSHIRE SO16 3NY

View Document

27/09/0127 September 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

05/10/005 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 REGISTERED OFFICE CHANGED ON 07/08/00 FROM: 311 HEATON ROAD HEATON NEWCASTLE UPON TYNE TYNE AND WEAR NE6 5QD

View Document

16/03/0016 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

25/10/9925 October 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 £ NC 40000/50000 30/09/

View Document

25/10/9925 October 1999 ALLOTMENT OF SHARES 30/09/99

View Document

24/12/9824 December 1998 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

10/11/9810 November 1998 £ NC 20000/40000 23/03/98

View Document

14/10/9814 October 1998 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS

View Document

14/10/9814 October 1998 NEW DIRECTOR APPOINTED

View Document

23/01/9823 January 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

08/10/978 October 1997 RETURN MADE UP TO 01/10/97; NO CHANGE OF MEMBERS

View Document

16/01/9716 January 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

11/10/9611 October 1996 RETURN MADE UP TO 01/10/96; NO CHANGE OF MEMBERS

View Document

28/12/9528 December 1995 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

19/10/9519 October 1995 RETURN MADE UP TO 01/10/95; FULL LIST OF MEMBERS

View Document

05/01/955 January 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/11/941 November 1994 RETURN MADE UP TO 01/10/94; FULL LIST OF MEMBERS

View Document

01/11/941 November 1994 DIRECTOR RESIGNED

View Document

31/03/9431 March 1994 NEW DIRECTOR APPOINTED

View Document

31/03/9431 March 1994 NEW DIRECTOR APPOINTED

View Document

12/01/9412 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

19/11/9319 November 1993 RETURN MADE UP TO 01/10/93; FULL LIST OF MEMBERS

View Document

19/11/9319 November 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/10/9314 October 1993 NEW SECRETARY APPOINTED

View Document

29/03/9329 March 1993 £ NC 10000/20000 19/03/93

View Document

29/03/9329 March 1993 NC INC ALREADY ADJUSTED 19/03/93

View Document

15/12/9215 December 1992 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

02/11/922 November 1992 NEW DIRECTOR APPOINTED

View Document

29/10/9229 October 1992 NEW DIRECTOR APPOINTED

View Document

27/10/9227 October 1992 RETURN MADE UP TO 01/10/92; NO CHANGE OF MEMBERS

View Document

27/10/9227 October 1992 NEW SECRETARY APPOINTED

View Document

27/10/9227 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

02/10/922 October 1992 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 30/09

View Document

17/08/9217 August 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

01/04/921 April 1992 RETURN MADE UP TO 01/10/91; FULL LIST OF MEMBERS

View Document

16/01/9216 January 1992 NEW DIRECTOR APPOINTED

View Document

03/09/913 September 1991 NEW DIRECTOR APPOINTED

View Document

03/09/913 September 1991 NEW DIRECTOR APPOINTED

View Document

03/09/913 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/06/9114 June 1991 COMPANY NAME CHANGED FLEXRACE LIMITED CERTIFICATE ISSUED ON 14/06/91

View Document

31/05/9131 May 1991 ALTER MEM AND ARTS 26/04/91

View Document

31/05/9131 May 1991 £ NC 1000/10000 26/04/

View Document

12/12/9012 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/12/9012 December 1990 ALTER MEM AND ARTS 31/10/90

View Document

06/11/906 November 1990 REGISTERED OFFICE CHANGED ON 06/11/90 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

01/10/901 October 1990 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