ZIRCOM EOT TRUSTEES LTD

Company Documents

DateDescription
01/04/251 April 2025 Previous accounting period extended from 2024-12-31 to 2025-03-31

View Document

27/03/2527 March 2025 Registered office address changed from Egerton House Tower Road Birkenhead CH41 1FN England to Egerton House 2 Tower Road Birkenhead CH41 1FN on 2025-03-27

View Document

06/03/256 March 2025 Registered office address changed from 1 Pacific Road Birkenhead CH41 1LJ United Kingdom to Egerton House Tower Road Birkenhead CH41 1FN on 2025-03-06

View Document

05/03/255 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

11/10/2411 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

08/10/248 October 2024 Appointment of Mr Thomas Rhys Wilkinson as a director on 2024-10-01

View Document

01/07/241 July 2024 Termination of appointment of Kate Susan Prowse as a director on 2024-07-01

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

11/10/2311 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

08/02/238 February 2023 Registered office address changed from Waverley House 29a Woodchurch Lane Prenton Wirral CH42 9PJ United Kingdom to 1 Pacific Road Birkenhead CH41 1LJ on 2023-02-08

View Document

19/01/2319 January 2023 Memorandum and Articles of Association

View Document

19/01/2319 January 2023 Resolutions

View Document

19/01/2319 January 2023 Resolutions

View Document

13/12/2213 December 2022 Appointment of Ms Kate Susan Prowse as a director on 2022-12-01

View Document

13/12/2213 December 2022 Termination of appointment of Lynsey Hadfield as a director on 2022-12-01

View Document

15/09/2215 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/11/1926 November 2019 DIRECTOR APPOINTED LYNSEY HADFIELD

View Document

05/11/195 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, DIRECTOR GAIL EDWARDS

View Document

05/08/195 August 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/05/1817 May 2018 ADOPT ARTICLES 28/03/2018

View Document

22/03/1822 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SMART CUBE SYSTEMS LTD


  • 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