ZONEMEADOW LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 New

View Document

07/04/257 April 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

18/06/2418 June 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

18/06/2418 June 2024

View Document

18/06/2418 June 2024

View Document

23/04/2423 April 2024

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

18/08/2318 August 2023 Full accounts made up to 2022-12-31

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

09/12/229 December 2022 Full accounts made up to 2021-12-31

View Document

15/07/2115 July 2021 Full accounts made up to 2020-12-31

View Document

12/08/2012 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

07/08/197 August 2019 DIRECTOR APPOINTED MR PAUL HALLAM

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, SECRETARY PAUL HALLAM

View Document

06/08/196 August 2019 SECRETARY APPOINTED MR DANIEL LAU

View Document

06/08/196 August 2019 PSC'S CHANGE OF PARTICULARS / VERDANA GR LIMITED / 02/04/2019

View Document

11/07/1911 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

07/04/197 April 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM BERKELEY HOUSE 304 REGENTS PARK ROAD LONDON N3 2JY ENGLAND

View Document

01/11/181 November 2018 REGISTERED OFFICE CHANGED ON 01/11/2018 FROM MOLTENO HOUSE 302 REGENTS PARK ROAD FINCHLEY LONDON N3 2JX

View Document

25/09/1825 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 065316580006

View Document

03/07/183 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

19/12/1719 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 065316580005

View Document

30/06/1730 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

14/10/1614 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 065316580004

View Document

26/08/1626 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 065316580003

View Document

06/07/166 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/04/1618 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 065316580002

View Document

11/04/1611 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

07/12/157 December 2015 ADOPT ARTICLES 06/10/2015

View Document

15/10/1515 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 065316580001

View Document

29/09/1529 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

27/03/1527 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

06/05/146 May 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

17/03/1417 March 2014 REGISTERED OFFICE CHANGED ON 17/03/2014 FROM MOLTENO HOUSE 302 REGENTS PARK ROAD LONDON N3 2JX

View Document

17/03/1417 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

14/03/1414 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. WILLIAM KENNETH PROCTER / 10/12/2009

View Document

14/03/1314 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

13/02/1313 February 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, SECRETARY IAN RAPLEY

View Document

13/04/1213 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/03/1215 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, SECRETARY ALAN WOLFSON

View Document

14/03/1214 March 2012 SECRETARY APPOINTED PAUL HALLAM

View Document

13/04/1113 April 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED MR CHRISTOPHER CHALRES MCGILL

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, DIRECTOR IAN RAPLEY

View Document

15/02/1115 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED MR IAN RAPLEY

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR VINCENT TCHENGUIZ

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCGILL

View Document

18/06/1018 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

03/06/103 June 2010 PREVSHO FROM 31/05/2010 TO 31/12/2009

View Document

08/04/108 April 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

16/01/1016 January 2010 DIRECTOR APPOINTED CHRISTOPHER MCGILL

View Document

16/01/1016 January 2010 DIRECTOR APPOINTED WILLIAM PROCTER

View Document

22/12/0922 December 2009 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

21/12/0921 December 2009 SECRETARY APPOINTED IAN RAPLEY

View Document

21/12/0921 December 2009 SECRETARY APPOINTED ALAN WOLFSON

View Document

21/12/0921 December 2009 REGISTERED OFFICE CHANGED ON 21/12/2009 FROM 4TH FLOOR LECONFIELD HOUSE CURZON STREET LONDON W1J 5JA

View Document

24/11/0924 November 2009 APPOINTMENT TERMINATED, SECRETARY MICHAEL INGHAM

View Document

03/04/093 April 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 ACC. REF. DATE EXTENDED FROM 31/03/2009 TO 31/05/2009

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

04/04/084 April 2008 REGISTERED OFFICE CHANGED ON 04/04/2008 FROM MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET ENGLAND

View Document

04/04/084 April 2008 DIRECTOR APPOINTED VINCENT AZIZ TCHENGUIZ

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED DIRECTOR LONDON LAW SERVICES LIMITED

View Document

04/04/084 April 2008 SECRETARY APPOINTED MICHAEL HARRY PETER INGHAM

View Document

12/03/0812 March 2008 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