ZOOMWISE (UK) LIMITED

Company Documents

DateDescription
18/11/2518 November 2025 NewFirst Gazette notice for voluntary strike-off

View Document

10/11/2510 November 2025 NewApplication to strike the company off the register

View Document

05/12/245 December 2024 Micro company accounts made up to 2024-10-31

View Document

05/12/245 December 2024 Previous accounting period shortened from 2025-10-30 to 2024-10-31

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

28/02/2428 February 2024 Micro company accounts made up to 2023-10-31

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

22/11/2222 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

18/11/2218 November 2022 Micro company accounts made up to 2022-10-30

View Document

30/10/2230 October 2022 Annual accounts for year ending 30 Oct 2022

View Accounts

03/12/213 December 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

17/11/2117 November 2021 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 REGISTERED OFFICE CHANGED ON 30/07/2019 FROM 3A SYLVAN AVENUE LEICESTER LE5 3SN

View Document

30/07/1930 July 2019 Registered office address changed from , 3a Sylvan Avenue, Leicester, LE5 3SN to 3 Sylvan Avenue Sylvan Avenue Leicester LE5 3SN on 2019-07-30

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

07/05/197 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/05/1812 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/17

View Document

30/10/1730 October 2017 Annual accounts for year ending 30 Oct 2017

View Accounts

03/07/173 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/16

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

30/10/1630 October 2016 Annual accounts for year ending 30 Oct 2016

View Accounts

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 October 2015

View Document

14/05/1614 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts for year ending 30 Oct 2015

View Accounts

20/06/1520 June 2015 REGISTERED OFFICE CHANGED ON 20/06/2015 FROM 56 GEDDING ROAD LEICESTER LEICESTERSHIRE LE5 5DU

View Document

20/06/1520 June 2015 Registered office address changed from , 56 Gedding Road, Leicester, Leicestershire, LE5 5DU to 3 Sylvan Avenue Sylvan Avenue Leicester LE5 3SN on 2015-06-20

View Document

20/06/1520 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

13/05/1513 May 2015 CURREXT FROM 31/05/2015 TO 30/10/2015

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

20/06/1420 June 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

25/01/1425 January 2014 APPOINTMENT TERMINATED, DIRECTOR ABRARRUL-HAQ ALLANA

View Document

25/01/1425 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

25/01/1425 January 2014 DIRECTOR APPOINTED MR MUSTAFA AHMED ALLANA

View Document

01/06/131 June 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

25/05/1325 May 2013 DISS REQUEST WITHDRAWN

View Document

21/05/1321 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/05/1310 May 2013 APPLICATION FOR STRIKING-OFF

View Document

25/07/1225 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

12/05/1212 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

18/05/1118 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

23/10/1023 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

12/05/1012 May 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ABRARRUL-HAQ ALLANA / 01/10/2009

View Document

18/02/1018 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

01/09/091 September 2009 APPOINTMENT TERMINATED DIRECTOR MUSTAFA ALLANA

View Document

01/09/091 September 2009 DIRECTOR APPOINTED MR ABRARRUL-HAQ ALLANA

View Document

11/05/0911 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

20/08/0720 August 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

14/06/0614 June 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

16/05/0616 May 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

13/03/0613 March 2006

View Document

13/03/0613 March 2006 REGISTERED OFFICE CHANGED ON 13/03/06 FROM: 50 WOODGATE LEICESTER LEICESTERSHIRE LE3 5GF

View Document

18/05/0518 May 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

13/05/0313 May 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

08/05/028 May 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 DIRECTOR RESIGNED

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 NEW SECRETARY APPOINTED

View Document

21/05/0121 May 2001 SECRETARY RESIGNED

View Document

10/05/0110 May 2001 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