ZONE RECOVERY GLOBAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewCessation of Nicholas Rodney Penfold as a person with significant control on 2025-08-05

View Document

06/08/256 August 2025 NewChange of details for Mr Michael Corridan as a person with significant control on 2025-08-05

View Document

06/08/256 August 2025 NewConfirmation statement made on 2025-08-05 with updates

View Document

04/08/254 August 2025 NewStatement of company's objects

View Document

04/08/254 August 2025 NewResolutions

View Document

04/08/254 August 2025 NewMemorandum and Articles of Association

View Document

21/07/2521 July 2025 NewConfirmation statement made on 2025-07-21 with updates

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-17 with no updates

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-17 with no updates

View Document

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

15/06/2315 June 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/03/2315 March 2023 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

06/01/236 January 2023 Change of details for Mr Michael Corridan as a person with significant control on 2019-12-17

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-17 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

21/12/2121 December 2021 Change of details for Mr Nicholas Rodney Penfold as a person with significant control on 2021-12-21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES

View Document

17/12/1917 December 2019 17/12/19 STATEMENT OF CAPITAL GBP 150

View Document

11/10/1911 October 2019 REGISTERED OFFICE CHANGED ON 11/10/2019 FROM 66 ST PETERS AVENUE CLEETHORPES NORTH EAST LINCOLNSHIRE DN35 8HP UNITED KINGDOM

View Document

12/06/1912 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER RUSSELL DODDS

View Document

12/06/1912 June 2019 CESSATION OF JASON MARCUS BREWER AS A PSC

View Document

15/04/1915 April 2019 REGISTERED OFFICE CHANGED ON 15/04/2019 FROM GILTHORN FARM SKIPTON ROAD HAMPSTHWAITE HARROGATE NORTH YORKSHIRE HG3 2LZ

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, DIRECTOR OLIVER DODDS

View Document

11/04/1911 April 2019 CESSATION OF OLIVER RUSSELL DODDS AS A PSC

View Document

11/04/1911 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON MARCUS BREWER

View Document

11/04/1911 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL CORRIDAN

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MR MICHAEL CORRIDAN

View Document

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

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

24/12/1824 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

13/09/1813 September 2018 CESSATION OF MARK ESPEN ROBBINS AS A PSC

View Document

13/09/1813 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER RUSSELL DODDS

View Document

11/09/1811 September 2018 DIRECTOR APPOINTED MR OLIVER RUSSELL DODDS

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, DIRECTOR MARK ROBBINS

View Document

11/07/1811 July 2018 CESSATION OF OLIVER RUSSELL DODDS AS A PSC

View Document

11/07/1811 July 2018 DIRECTOR APPOINTED MR MARK ESPEN ROBBINS

View Document

11/07/1811 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ESPEN ROBBINS

View Document

11/07/1811 July 2018 APPOINTMENT TERMINATED, DIRECTOR OLIVER DODDS

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

01/05/181 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER RUSSELL DODDS

View Document

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

View Accounts

26/02/1826 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

10/06/1710 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER DODDS / 10/06/2017

View Document

24/05/1724 May 2017 COMPANY NAME CHANGED BESPOKE4 LTD. CERTIFICATE ISSUED ON 24/05/17

View Document

24/05/1724 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER DODDS / 22/05/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

02/06/162 June 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

22/06/1522 June 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/12/1412 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

10/06/1410 June 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/04/1312 April 2013 DIRECTOR APPOINTED OLIVER DODDS

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR OLIVER DODDS

View Document

14/03/1314 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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