ZOMALEX LIMITED
Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Change of details for Agnieszka Wilcock as a person with significant control on 2025-05-19 |
10/03/2510 March 2025 | Confirmation statement made on 2025-03-10 with updates |
04/03/254 March 2025 | Change of details for Mr Christopher Mark Wilcock as a person with significant control on 2024-11-14 |
22/10/2422 October 2024 | Total exemption full accounts made up to 2024-03-31 |
11/03/2411 March 2024 | Confirmation statement made on 2024-03-10 with no updates |
04/03/244 March 2024 | Change of details for Agnieszka Wilcock as a person with significant control on 2024-03-04 |
04/03/244 March 2024 | Director's details changed for Dr David John Wilcock on 2024-03-04 |
30/12/2330 December 2023 | Total exemption full accounts made up to 2023-03-31 |
06/04/236 April 2023 | Confirmation statement made on 2023-03-10 with no updates |
11/01/2311 January 2023 | Total exemption full accounts made up to 2022-03-31 |
05/04/225 April 2022 | Confirmation statement made on 2022-03-10 with updates |
04/02/224 February 2022 | Total exemption full accounts made up to 2021-03-31 |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES |
28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES |
02/01/182 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
11/01/1711 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
15/03/1615 March 2016 | Annual return made up to 10 March 2016 with full list of shareholders |
17/11/1517 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/03/1516 March 2015 | Annual return made up to 10 March 2015 with full list of shareholders |
08/01/158 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
11/03/1411 March 2014 | Annual return made up to 10 March 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/03/1311 March 2013 | Annual return made up to 10 March 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/03/1212 March 2012 | SAIL ADDRESS CHANGED FROM: APSLEY HOUSE 78 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 2JT ENGLAND |
12/03/1212 March 2012 | Annual return made up to 10 March 2012 with full list of shareholders |
28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/03/1110 March 2011 | Annual return made up to 10 March 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/05/1010 May 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
10/05/1010 May 2010 | Annual return made up to 10 March 2010 with full list of shareholders |
10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK WILCOCK / 10/03/2010 |
10/05/1010 May 2010 | SAIL ADDRESS CREATED |
05/01/105 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
13/03/0913 March 2009 | RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS |
19/12/0819 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
21/04/0821 April 2008 | RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS |
06/11/076 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
12/03/0712 March 2007 | RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS |
10/03/0610 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
10/03/0610 March 2006 | NEW SECRETARY APPOINTED |
10/03/0610 March 2006 | DIRECTOR RESIGNED |
10/03/0610 March 2006 | NEW DIRECTOR APPOINTED |
10/03/0610 March 2006 | NEW DIRECTOR APPOINTED |
10/03/0610 March 2006 | NEW SECRETARY APPOINTED |
10/03/0610 March 2006 | SECRETARY RESIGNED |
10/03/0610 March 2006 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
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