ZONR LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

22/09/2422 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

19/10/2319 October 2023 Director's details changed for Mr Giles Derek Lee on 2022-09-01

View Document

15/09/2315 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

19/05/2219 May 2022 Certificate of change of name

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with updates

View Document

28/09/2128 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

30/07/2130 July 2021 Director's details changed for Mr Dylan Bogg on 2021-07-13

View Document

29/07/2029 July 2020 REGISTERED OFFICE CHANGED ON 29/07/2020 FROM 36 PERCY STREET LONDON W1T 2DH ENGLAND

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

07/10/197 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

24/09/1924 September 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/09/1924 September 2019 COMPANY NAME CHANGED THE MISSION GROUP LIMITED CERTIFICATE ISSUED ON 24/09/19

View Document

19/09/1919 September 2019 COMPANY NAME CHANGED QUORUM ADVERTISING LIMITED CERTIFICATE ISSUED ON 19/09/19

View Document

19/09/1919 September 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

29/05/1829 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

27/11/1727 November 2017 REGISTERED OFFICE CHANGED ON 27/11/2017 FROM 223 LONDON ROAD LEICESTER LE2 1ZE

View Document

27/11/1727 November 2017 SECRETARY APPOINTED MR PETER DAVID CAMPBELL FITZWILLIAM

View Document

20/04/1720 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

04/05/164 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/02/1622 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

22/06/1522 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/03/1510 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

01/07/141 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/03/1410 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

11/04/1311 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/04/1310 April 2013 SAIL ADDRESS CREATED

View Document

22/02/1322 February 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

25/01/1325 January 2013 REGISTERED OFFICE CHANGED ON 25/01/2013 FROM PENDRAGON HOUSE 65 LONDON ROAD ST ALBANS AL1 1LJ UNITED KINGDOM

View Document

17/01/1317 January 2013 PREVSHO FROM 31/05/2013 TO 31/12/2012

View Document

14/01/1314 January 2013 DIRECTOR APPOINTED DYLAN BOGG

View Document

14/01/1314 January 2013 DIRECTOR APPOINTED MR PETER DAVID CAMPBELL FITZWILLIAM

View Document

24/12/1224 December 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MAWHINNEY

View Document

24/12/1224 December 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON COLLINS

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/06/1212 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

11/06/1211 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON EDWARD COLLINS / 01/01/2012

View Document

11/06/1211 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON EDWARD COLLINS / 01/01/2012

View Document

26/09/1126 September 2011 CURRSHO FROM 30/06/2012 TO 31/05/2012

View Document

03/06/113 June 2011 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