ZOITREM LTD

Company Documents

DateDescription
22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

16/01/2516 January 2025 Registered office address changed from 3T Elizabeth House 30-32 the Boulevard Weston-Super-Mare BS23 1NF United Kingdom to Office 9 Alcester Business Centre Kinwarton Farm Road Alcester B49 6EH on 2025-01-16

View Document

01/07/241 July 2024 Micro company accounts made up to 2024-04-05

View Document

28/06/2428 June 2024 Registered office address changed from Office a 21 Boulevard Weston-Super-Mare BS23 1NR United Kingdom to 3T Elizabeth House 30-32 the Boulevard Weston-Super-Mare BS23 1NF on 2024-06-28

View Document

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

View Accounts

20/03/2420 March 2024 Current accounting period extended from 2024-02-28 to 2024-04-05

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-30 with updates

View Document

18/05/2318 May 2023 Notification of Gemma Bantog as a person with significant control on 2023-02-24

View Document

18/05/2318 May 2023 Cessation of Emma Thompson as a person with significant control on 2023-02-24

View Document

11/05/2311 May 2023 Appointment of Ms Gemma Bantog as a director on 2023-02-24

View Document

11/05/2311 May 2023 Termination of appointment of Emma Thompson as a director on 2023-02-24

View Document

17/02/2317 February 2023 Registered office address changed from 29 Turnor Crescent Lincolnshire, Parts of Kesteven Grantham Lincs NG31 9BQ United Kingdom to Office a 21 Boulevard Weston-Super-Mare BS23 1NR on 2023-02-17

View Document

06/02/236 February 2023 Incorporation

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