ZOOM TRANS LTD

Company Documents

DateDescription
16/04/1916 April 2019 FIRST GAZETTE

View Document

18/09/1818 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

28/01/1828 January 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

11/09/1711 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/05/1624 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

14/02/1614 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

24/07/1524 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS ALINA IONESCU / 24/07/2015

View Document

24/07/1524 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CRISTO ROBERT IONESCU / 24/07/2015

View Document

24/07/1524 July 2015 REGISTERED OFFICE CHANGED ON 24/07/2015 FROM 80 BARN MEAD HARLOW ESSEX

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/01/1527 January 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

21/07/1421 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CRISTO ROBERT IONESCU / 21/07/2014

View Document

21/07/1421 July 2014 REGISTERED OFFICE CHANGED ON 21/07/2014 FROM 80 BARN MEAD HARLOW ESSEX CM18 6SW ENGLAND

View Document

21/07/1421 July 2014 REGISTERED OFFICE CHANGED ON 21/07/2014 FROM 242 RUNDELLS HARLOW ESSEX CM18 7HQ

View Document

21/07/1421 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS ALINA IONESCU / 21/07/2014

View Document

21/07/1421 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CRISTO ROBERT IONESCU / 21/07/2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

27/01/1427 January 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

15/03/1315 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS ALINA IONESCU / 15/03/2013

View Document

15/03/1315 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CRISTO ROBERT IONESCU / 15/03/2013

View Document

15/03/1315 March 2013 REGISTERED OFFICE CHANGED ON 15/03/2013 FROM 141 JEROUNDS HARLOW ESSEX CM19 4HH UNITED KINGDOM

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/01/1329 January 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

27/01/1227 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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