ZIMO COMMUNICATIONS LIMITED

Company Documents

DateDescription
24/04/1524 April 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, SECRETARY JEFFREY ADELMAN

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, DIRECTOR JEFFREY ADELMAN

View Document

05/03/155 March 2015 SECRETARY APPOINTED ZACHARY BENJAMIN MAUL

View Document

05/03/155 March 2015 DIRECTOR APPOINTED ZACHARY BENJAMIN MAUL

View Document

04/03/154 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

16/09/1416 September 2014 PREVSHO FROM 31/12/2013 TO 30/12/2013

View Document

15/09/1415 September 2014 15/09/14 STATEMENT OF CAPITAL GBP 1.226

View Document

12/09/1412 September 2014 REDUCE ISSUED CAPITAL 10/09/2014

View Document

12/09/1412 September 2014 SOLVENCY STATEMENT DATED 10/09/14

View Document

12/09/1412 September 2014 STATEMENT BY DIRECTORS

View Document

30/08/1430 August 2014 CONTRIBUTION RESERVE CAPITALISATION 18/08/2014

View Document

30/08/1430 August 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/08/1430 August 2014 ADOPT ARTICLES 18/08/2014

View Document

30/08/1430 August 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

01/04/141 April 2014 REGISTERED OFFICE CHANGED ON 01/04/2014 FROM
3 GREENGATE
CARDALE PARK
HARROGATE
NORTH YORKSHIRE
HG3 1GY

View Document

24/03/1424 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

25/10/1325 October 2013 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12

View Document

21/10/1321 October 2013 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12

View Document

18/10/1318 October 2013 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/04/1316 April 2013 PREVSHO FROM 31/01/2013 TO 31/12/2012

View Document

27/02/1327 February 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

19/09/1219 September 2012 PREVEXT FROM 31/12/2011 TO 31/01/2012

View Document

11/04/1211 April 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

20/03/1220 March 2012 PREVSHO FROM 31/01/2012 TO 31/12/2011

View Document

02/03/122 March 2012 REGISTERED OFFICE CHANGED ON 02/03/2012 FROM METROPOLITAN HOUSE STATION ROAD CHEADLE HULME CHEADLE CHESHIRE SK8 7AZ UNITED KINGDOM

View Document

28/02/1228 February 2012 DIRECTOR APPOINTED MR MICHAEL JOHN PUGH

View Document

28/02/1228 February 2012 DIRECTOR APPOINTED MR JEFFREY ADELMAN

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, SECRETARY ELISA NOGUERA

View Document

27/02/1227 February 2012 SECRETARY APPOINTED MR JEFFREY ADELMAN

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, DIRECTOR GERARD CALLAGHAN

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, SECRETARY ELISA NOGUERA

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, DIRECTOR KIERON JAMES

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, DIRECTOR MARTYN KING

View Document

20/02/1220 February 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/02/1214 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

25/01/1225 January 2012 REGISTERED OFFICE CHANGED ON 25/01/2012 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

06/04/116 April 2011 23/02/11 NO CHANGES

View Document

10/05/1010 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/04/108 April 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

12/03/1012 March 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/02/1017 February 2010 DIRECTOR APPOINTED MR MARTYN LEWIS KING

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

26/02/0926 February 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 SECRETARY'S CHANGE OF PARTICULARS / ELISA NOGUERA / 23/02/2009

View Document

23/01/0923 January 2009 GBP NC 1000/10000000 13/01/2009

View Document

23/01/0923 January 2009 NC INC ALREADY ADJUSTED 13/01/09

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

25/07/0825 July 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 DIRECTOR APPOINTED GERARD CALLAGHAN

View Document

11/02/0811 February 2008 NEW SECRETARY APPOINTED

View Document

11/02/0811 February 2008 SECRETARY RESIGNED

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

10/04/0710 April 2007 NEW SECRETARY APPOINTED

View Document

10/04/0710 April 2007 SECRETARY RESIGNED

View Document

10/04/0710 April 2007 REGISTERED OFFICE CHANGED ON 10/04/07 FROM: CARPENTER COURT, 1 MAPLE ROAD, BRAMHALL, STOCKPORT, CHESHIRE SK7 2DH

View Document

01/03/071 March 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

29/09/0629 September 2006 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/01/06

View Document

01/03/061 March 2006 REGISTERED OFFICE CHANGED ON 01/03/06 FROM: 92 BELGRAVE ROAD, LONDON, E11 3QP

View Document

27/02/0627 February 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0523 February 2005 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