ZOO PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/12/2310 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-12 with updates

View Document

10/01/2210 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

19/04/1819 April 2018 31/03/18 STATEMENT OF CAPITAL EUR 142144.88 31/03/18 STATEMENT OF CAPITAL GBP 2

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/12/1717 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES

View Document

11/09/1711 September 2017 DIRECTOR APPOINTED MR THOMAS OLIVER TOOMSE-SMITH

View Document

23/06/1723 June 2017 17/06/17 STATEMENT OF CAPITAL EUR 123848.88 17/06/17 STATEMENT OF CAPITAL GBP 2

View Document

21/04/1721 April 2017 DIRECTOR APPOINTED MR LIAM THOMAS CALLAGHAN

View Document

21/04/1721 April 2017 DIRECTOR APPOINTED MR MICHAEL JOSEPH MORTON

View Document

20/01/1720 January 2017 16/01/17 STATEMENT OF CAPITAL EUR 64415.88 16/01/17 STATEMENT OF CAPITAL GBP 2

View Document

04/01/174 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

21/11/1621 November 2016 DIRECTOR APPOINTED MR STUART WILSON

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/12/1518 December 2015 Annual return made up to 18 December 2015 with full list of shareholders

View Document

29/09/1529 September 2015 29/09/15 STATEMENT OF CAPITAL EUR 74398 29/09/15 STATEMENT OF CAPITAL GBP 2

View Document

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

View Accounts

23/12/1423 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

23/12/1423 December 2014 Annual return made up to 23 December 2014 with full list of shareholders

View Document

11/12/1411 December 2014 05/05/14 STATEMENT OF CAPITAL EUR 24640 05/05/14 STATEMENT OF CAPITAL GBP 2

View Document

09/12/149 December 2014 SECRETARY'S CHANGE OF PARTICULARS / THOMAS OLIVER TOOMSE-SMITH / 07/09/2014

View Document

09/12/149 December 2014 REGISTERED OFFICE CHANGED ON 09/12/2014 FROM 37 SHEARMAN ROAD BLACKHEATH LONDON SE3 9HY

View Document

02/06/142 June 2014 REGISTERED OFFICE CHANGED ON 02/06/2014 FROM B106 BAQUBA BUILDING CONINGTON ROAD LEWISHAM LONDON SE13 7FF

View Document

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

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/12/1311 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

10/12/1310 December 2013 SECRETARY'S CHANGE OF PARTICULARS / THOMAS OLIVER SMITH / 01/10/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/01/136 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

26/12/1226 December 2012 Annual return made up to 26 December 2012 with full list of shareholders

View Document

26/12/1226 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN GRIFFITHS / 26/12/2012

View Document

26/12/1226 December 2012 SECRETARY'S CHANGE OF PARTICULARS / THOMAS OLIVER SMITH / 26/12/2012

View Document

23/01/1223 January 2012 03/01/12 NO CHANGES

View Document

19/12/1119 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

18/02/1118 February 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

17/01/1117 January 2011 REGISTERED OFFICE CHANGED ON 17/01/2011 FROM FLAT 13 BEECHCROFT COURT LISKEARD GARDENS LONDON SE3 0PL

View Document

05/01/115 January 2011 10/12/10 NO CHANGES

View Document

20/11/0920 November 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

13/08/0913 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

05/08/095 August 2009 EUR NC 0/500000 08/08/08

View Document

05/08/095 August 2009 REGISTERED OFFICE CHANGED ON 05/08/2009 FROM FLAT 3 50A SHEARMAN ROAD BLACKHEATH LONDON SE3 9HN UNITED KINGDOM

View Document

28/07/0928 July 2009 CURRSHO FROM 31/10/2008 TO 31/03/2008

View Document

28/07/0928 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

14/11/0814 November 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

14/11/0814 November 2008 REGISTERED OFFICE CHANGED ON 14/11/2008 FROM FLAT 3, 50A SHEARMAN ROAD BLACKHEATH LONDON SE3 9HN

View Document

14/11/0814 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/10/0716 October 2007 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