ZOREMA LTD

Company Documents

DateDescription
30/12/2430 December 2024 Confirmation statement made on 2024-12-20 with no updates

View Document

21/11/2421 November 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2023-12-20 with no updates

View Document

03/11/233 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

02/01/232 January 2023 Confirmation statement made on 2022-12-20 with no updates

View Document

21/10/2221 October 2022 Micro company accounts made up to 2022-02-28

View Document

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

View Document

26/11/2126 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

31/12/2031 December 2020 CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

27/11/1927 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/11/1728 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XIMENA WILLSON

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

22/12/1522 December 2015 Annual return made up to 20 December 2015 with full list of shareholders

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

13/01/1513 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

07/01/147 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

11/03/1311 March 2013 SECRETARY'S CHANGE OF PARTICULARS / SAMUEL PETER WILLSON / 11/03/2013

View Document

11/03/1311 March 2013 REGISTERED OFFICE CHANGED ON 11/03/2013 FROM DILKE HOUSE 1 MALET STREET LONDON WC1E 7JN ENGLAND

View Document

11/03/1311 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / XIMENA WILLSON / 11/03/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

20/01/1320 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

30/11/1230 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

15/01/1215 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

01/12/111 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

15/01/1115 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

18/11/1018 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

04/05/104 May 2010 REGISTERED OFFICE CHANGED ON 04/05/2010 FROM 8 MOORLAND AVENUE BARTON ON SEA NEW MILTON HAMPSHIRE BH25 7DD UNITED KINGDOM

View Document

09/01/109 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / XIMENA WILLSON / 20/12/2009

View Document

05/01/105 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / XIMENA WILLSON / 20/12/2009

View Document

28/12/0828 December 2008 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

26/12/0826 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / XIMENA DEL CARPIO PENARES / 26/12/2008

View Document

26/12/0826 December 2008 REGISTERED OFFICE CHANGED ON 26/12/2008 FROM FIRST FLOOR FLAT, 24 HARECOURT ROAD LONDON N1 2LW

View Document

26/12/0826 December 2008 SECRETARY'S CHANGE OF PARTICULARS / SAMUEL WILLSON / 26/12/2008

View Document

25/02/0825 February 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

05/03/075 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/075 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/12/0618 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

21/03/0621 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

21/03/0621 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0621 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 REGISTERED OFFICE CHANGED ON 21/03/06 FROM: 2 MOSTYN LODGE 96 ABERDEEN PARK HIGHBURY LONDON N5 2BG

View Document

05/12/055 December 2005 REGISTERED OFFICE CHANGED ON 05/12/05 FROM: 64 WHISTLER STREET HIGHBURY LONDON N5 1NJ

View Document

22/02/0522 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information