ZINGREN PROPERTY INVESTMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/01/253 January 2025 Total exemption full accounts made up to 2024-04-05

View Document

24/12/2424 December 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

16/07/2416 July 2024 Registration of charge 108761850021, created on 2024-07-12

View Document

16/07/2416 July 2024 Registration of charge 108761850022, created on 2024-07-12

View Document

20/06/2420 June 2024 Registration of charge 108761850020, created on 2024-06-20

View Document

15/05/2415 May 2024 Registration of charge 108761850019, created on 2024-05-10

View Document

02/05/242 May 2024 Resolutions

View Document

02/05/242 May 2024 Resolutions

View Document

02/05/242 May 2024 Resolutions

View Document

02/05/242 May 2024 Memorandum and Articles of Association

View Document

02/05/242 May 2024 Resolutions

View Document

29/04/2429 April 2024 Registration of charge 108761850018, created on 2024-04-26

View Document

29/04/2429 April 2024 Registration of charge 108761850017, created on 2024-04-26

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

05/01/245 January 2024 Total exemption full accounts made up to 2023-04-05

View Document

28/12/2328 December 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-05

View Document

09/01/239 January 2023 Confirmation statement made on 2022-11-16 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

05/12/215 December 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

26/07/2126 July 2021 Registration of charge 108761850014, created on 2021-07-16

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

26/01/2126 January 2021 REGISTERED OFFICE CHANGED ON 26/01/2021 FROM 4 - 6 THE WHARF CENTRE WHARF STREET WARWICK WARWICKSHIRE CV34 5LB UNITED KINGDOM

View Document

21/12/2021 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 108761850013

View Document

16/11/2016 November 2020 PSC'S CHANGE OF PARTICULARS / MR KIERAN WILLIAM GILBERT ALMOND / 11/11/2020

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 16/11/20, WITH UPDATES

View Document

12/10/2012 October 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL ALMOND

View Document

12/10/2012 October 2020 APPOINTMENT TERMINATED, DIRECTOR JANE DEVILLE-ALMOND

View Document

12/10/2012 October 2020 CESSATION OF PAUL MARTIN ALMOND AS A PSC

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

29/06/2029 June 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

14/02/2014 February 2020 CURRSHO FROM 31/07/2020 TO 05/04/2020

View Document

07/10/197 October 2019 REGISTERED OFFICE CHANGED ON 07/10/2019 FROM SUITE 16D THE MCLAREN BUILDING 46 THE PRIORY QUEENSWAY BIRMINGHAM B4 7LR UNITED KINGDOM

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

01/07/191 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108761850012

View Document

01/07/191 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108761850011

View Document

18/06/1918 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108761850010

View Document

17/05/1917 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108761850009

View Document

26/02/1926 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108761850008

View Document

22/10/1822 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108761850007

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/07/1816 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108761850006

View Document

17/05/1817 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108761850005

View Document

10/05/1810 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108761850004

View Document

30/04/1830 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108761850003

View Document

14/03/1814 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108761850002

View Document

05/02/185 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108761850001

View Document

21/10/1721 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR LIAM ALMOND

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR KRISTIN ALMOND

View Document

04/10/174 October 2017 CESSATION OF LIAM ALMOND AS A PSC

View Document

04/10/174 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIERAN WILLIAM GILBERT ALMOND

View Document

04/10/174 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MARTIN ALMOND

View Document

20/07/1720 July 2017 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