ZOOM CONTRACTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 New | Confirmation statement made on 2025-06-14 with no updates |
05/03/255 March 2025 | Total exemption full accounts made up to 2024-06-30 |
09/07/249 July 2024 | Certificate of change of name |
08/07/248 July 2024 | Registered office address changed from 95 West Regent Street Glasgow G2 2BA to Calderside Farm Calderside Road Blantyre Glasgow G72 0TN on 2024-07-08 |
08/07/248 July 2024 | Termination of appointment of Elizabeth Jackson O'donnell as a director on 2024-07-01 |
04/07/244 July 2024 | Confirmation statement made on 2024-06-14 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
07/03/247 March 2024 | Total exemption full accounts made up to 2023-06-30 |
20/07/2320 July 2023 | Confirmation statement made on 2023-06-14 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
21/03/2321 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
17/12/2017 December 2020 | 30/06/20 TOTAL EXEMPTION FULL |
03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES |
14/01/2014 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
01/04/191 April 2019 | 30/06/18 TOTAL EXEMPTION FULL |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES |
03/04/183 April 2018 | 30/06/17 TOTAL EXEMPTION FULL |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
08/03/178 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
15/12/1615 December 2016 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES |
20/06/1620 June 2016 | DIRECTOR APPOINTED MRS ELIZABETH O'DONNELL |
18/05/1618 May 2016 | APPOINTMENT TERMINATED, SECRETARY KEVIN MCFEELEY |
18/05/1618 May 2016 | APPOINTMENT TERMINATED, DIRECTOR KEVIN MCFEELEY |
14/03/1614 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
11/01/1611 January 2016 | Annual return made up to 15 December 2015 with full list of shareholders |
27/03/1527 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
08/01/158 January 2015 | Annual return made up to 15 December 2014 with full list of shareholders |
08/01/148 January 2014 | Annual return made up to 15 December 2013 with full list of shareholders |
31/12/1331 December 2013 | CURREXT FROM 31/12/2013 TO 30/06/2014 |
11/02/1311 February 2013 | FULL ACCOUNTS MADE UP TO 31/12/12 |
11/01/1311 January 2013 | Annual return made up to 15 December 2012 with full list of shareholders |
04/10/124 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
10/01/1210 January 2012 | Annual return made up to 15 December 2011 with full list of shareholders |
05/10/115 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
12/01/1112 January 2011 | Annual return made up to 15 December 2010 with full list of shareholders |
13/09/1013 September 2010 | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2 |
08/09/108 September 2010 | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1 |
12/04/1012 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
08/01/108 January 2010 | Annual return made up to 15 December 2009 with full list of shareholders |
07/10/097 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / KEVIN WILLIAM MCFEELEY / 06/10/2009 |
07/10/097 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN WILLIAM MCFEELEY / 06/10/2009 |
07/10/097 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES O'DONNELL / 06/10/2009 |
24/09/0924 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
09/01/099 January 2009 | RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS |
03/11/083 November 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
11/01/0811 January 2008 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
10/01/0810 January 2008 | RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS |
12/10/0712 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
15/01/0715 January 2007 | RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS |
03/04/063 April 2006 | PARTIC OF MORT/CHARGE ***** |
13/01/0613 January 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
11/01/0611 January 2006 | PARTIC OF MORT/CHARGE ***** |
15/12/0515 December 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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