ZMA ASSIGNMENTS LIMITED

Company Documents

DateDescription
12/10/1912 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

05/02/195 February 2019 SAIL ADDRESS CHANGED FROM: C/O ACRES WILD BOROUGH GREEN ROAD IGHTHAM SEVENOAKS TN15 9HS ENGLAND

View Document

05/02/195 February 2019 REGISTERED OFFICE CHANGED ON 05/02/2019 FROM 13 BANKFIELD ROAD SALE CHESHIRE M33 5QD ENGLAND

View Document

05/02/195 February 2019 SAIL ADDRESS CHANGED FROM: C/O ACRES WILD BOROUGH GREEN ROAD IGHTHAM SEVENOAKS TN15 9HS ENGLAND

View Document

05/02/195 February 2019 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

05/02/195 February 2019 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

05/02/195 February 2019 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

05/02/195 February 2019 SAIL ADDRESS CREATED

View Document

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/02/1817 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

06/07/176 July 2017 CURREXT FROM 28/02/2018 TO 31/03/2018

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

15/03/1615 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

15/06/1515 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS ZOE MARIA ALLEN / 15/06/2015

View Document

15/06/1515 June 2015 REGISTERED OFFICE CHANGED ON 15/06/2015 FROM 40 SALISBURY DRIVE PRESTWICH MANCHESTER M25 0HU UNITED KINGDOM

View Document

16/02/1516 February 2015 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