ZONEFORMAT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

27/02/2527 February 2025 Appointment of Mrs Clare Sandbrook-Hughes as a director on 2025-02-27

View Document

27/02/2527 February 2025 Director's details changed for Mr Alistair Conrad Martin Sandbrook Hughes on 2025-02-27

View Document

27/02/2527 February 2025 Director's details changed for Mr Stewart Karl Anthony Sandbrook Hughes on 2025-02-27

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/09/2427 September 2024 Total exemption full accounts made up to 2023-09-30

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

09/07/249 July 2024 Registered office address changed from Highmead Groves Avenue, Langland, Swansea West Glamorgan SA3 4QF to The Retreat Groves Avenue Langland Swansea SA3 4QF on 2024-07-09

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

31/07/2331 July 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

03/07/233 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/10/2113 October 2021 Registration of charge 023019020017, created on 2021-10-13

View Document

13/10/2113 October 2021 Registration of charge 023019020018, created on 2021-10-13

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/06/2121 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

21/10/1921 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 023019020014

View Document

21/10/1921 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 023019020015

View Document

21/10/1921 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 023019020016

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

25/08/1725 August 2017 CESSATION OF WILLIAM HUGHES AS A PSC

View Document

25/08/1725 August 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HUGHES

View Document

25/08/1725 August 2017 APPOINTMENT TERMINATED, SECRETARY WILLIAM HUGHES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/10/1512 October 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/09/148 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/09/1318 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 1 October 2012

View Document

14/09/1214 September 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

03/09/123 September 2012 ALTER ARTICLES 17/08/2012

View Document

03/09/123 September 2012 ARTICLES OF ASSOCIATION

View Document

04/07/124 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

12/09/1112 September 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

05/07/115 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

18/08/1018 August 2010 SAIL ADDRESS CREATED

View Document

18/08/1018 August 2010 REGISTERED OFFICE CHANGED ON 18/08/2010 FROM HIGH MEAD GROVES AVENUE LANGLAND SWANSEA SA3 4QF

View Document

18/08/1018 August 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

02/07/102 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

19/08/0919 August 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

27/07/0927 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

23/10/0823 October 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

10/04/0810 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

26/02/0826 February 2008 DIRECTOR APPOINTED STEWART KARL ANTHONY SANDBROOK HUGHES

View Document

19/09/0719 September 2007 RETURN MADE UP TO 16/08/07; NO CHANGE OF MEMBERS

View Document

06/08/076 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

06/06/056 June 2005 REGISTERED OFFICE CHANGED ON 06/06/05 FROM: C/O BARONS 16/18 COLLEGE STREET SWANSEA SA1 5AE

View Document

20/09/0420 September 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

29/11/0329 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/0325 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/0325 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/0325 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/0325 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/0325 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/0317 September 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

04/01/034 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/034 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/034 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/034 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/0214 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/0228 August 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/0227 August 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/023 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

10/09/0110 September 2001 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

05/10/005 October 2000 RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

24/12/9924 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/9917 August 1999 RETURN MADE UP TO 16/08/99; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

08/10/988 October 1998 RETURN MADE UP TO 16/08/98; NO CHANGE OF MEMBERS

View Document

08/10/988 October 1998 REGISTERED OFFICE CHANGED ON 08/10/98 FROM: PLAS GWERNFADOG OFF BRYNTAWE ROAD YNYSTAWE SWANSEA,WEST GLAM. SA6 5AD

View Document

10/09/9810 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/9823 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

21/04/9821 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/974 September 1997 RETURN MADE UP TO 16/08/97; NO CHANGE OF MEMBERS

View Document

31/07/9731 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

25/06/9725 June 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/08/9627 August 1996 RETURN MADE UP TO 16/08/96; FULL LIST OF MEMBERS

View Document

03/08/963 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

15/08/9515 August 1995 RETURN MADE UP TO 16/08/95; NO CHANGE OF MEMBERS

View Document

10/08/9510 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/952 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/09/948 September 1994 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 30/09

View Document

04/09/944 September 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

15/08/9415 August 1994 RETURN MADE UP TO 16/08/94; NO CHANGE OF MEMBERS

View Document

10/09/9310 September 1993 RETURN MADE UP TO 16/08/93; FULL LIST OF MEMBERS

View Document

27/07/9327 July 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

28/09/9228 September 1992 RETURN MADE UP TO 16/08/92; NO CHANGE OF MEMBERS

View Document

15/06/9215 June 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

25/09/9125 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/09/9113 September 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

13/09/9113 September 1991 RETURN MADE UP TO 16/08/91; FULL LIST OF MEMBERS

View Document

20/02/9120 February 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

20/02/9120 February 1991 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

20/12/9020 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/9023 October 1990 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

10/09/9010 September 1990 ALTER MEM AND ARTS 24/08/90

View Document

30/08/9030 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/905 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/11/8810 November 1988 REGISTERED OFFICE CHANGED ON 10/11/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

10/11/8810 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/11/8810 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/11/8810 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/10/884 October 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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