ZORIN ENTERPRISES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024 Total exemption full accounts made up to 2024-10-31

View Document

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

View Accounts

15/10/2415 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-10-31

View Document

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

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

26/01/2326 January 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

17/10/2217 October 2022 Confirmation statement made on 2022-10-04 with updates

View Document

02/12/212 December 2021 Particulars of variation of rights attached to shares

View Document

02/12/212 December 2021 Change of share class name or designation

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-10-31

View Document

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

View Accounts

29/10/2129 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

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

View Accounts

15/11/1915 November 2019 31/10/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

18/12/1818 December 2018 31/10/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

11/01/1811 January 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

17/07/1717 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

06/12/156 December 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

09/10/159 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

22/02/1522 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

08/10/148 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/10/134 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/11/128 November 2012 25/10/12 STATEMENT OF CAPITAL GBP 30100

View Document

05/10/125 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/10/1117 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/10/108 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

05/01/105 January 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD BYRON MYHILL / 04/10/2009

View Document

02/11/092 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ROSEANNE SUSAN MYHILL / 04/10/2009

View Document

02/11/092 November 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

04/05/094 May 2009 REGISTERED OFFICE CHANGED ON 04/05/2009 FROM 137-143 HIGH STREET SUTTON SURREY SM1 1JH

View Document

24/12/0824 December 2008 31/10/08 TOTAL EXEMPTION FULL

View Document

09/12/089 December 2008 PREVSHO FROM 31/12/2008 TO 31/10/2008

View Document

07/11/087 November 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 SECRETARY'S CHANGE OF PARTICULARS / ROSEANNE MYHILL / 15/09/2003

View Document

15/04/0815 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

10/04/0810 April 2008 PREVEXT FROM 31/10/2007 TO 31/12/2007

View Document

05/12/075 December 2007 PAYMENT OUT OF CAPITAL 26/11/07

View Document

05/12/075 December 2007 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

08/10/078 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

05/10/055 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/055 October 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

22/12/0422 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

10/11/0310 November 2003 RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 SHARES AGREEMENT OTC

View Document

15/01/0315 January 2003 NC INC ALREADY ADJUSTED 26/11/02

View Document

15/01/0315 January 2003 VARYING SHARE RIGHTS AND NAMES

View Document

03/01/033 January 2003 £ NC 2000/141000 26/11

View Document

03/01/033 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/025 December 2002 ACC. REF. DATE SHORTENED FROM 30/11/03 TO 31/10/03

View Document

27/11/0227 November 2002 NEW SECRETARY APPOINTED

View Document

27/11/0227 November 2002 NEW DIRECTOR APPOINTED

View Document

20/11/0220 November 2002 NC INC ALREADY ADJUSTED 13/11/02

View Document

20/11/0220 November 2002 SECRETARY RESIGNED

View Document

20/11/0220 November 2002 DIRECTOR RESIGNED

View Document

20/11/0220 November 2002 REGISTERED OFFICE CHANGED ON 20/11/02 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

20/11/0220 November 2002 £ NC 1000/2000 13/11/0

View Document

13/11/0213 November 2002 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