ZUKEO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewConfirmation statement made on 2025-06-25 with updates

View Document

17/03/2517 March 2025 Total exemption full accounts made up to 2024-04-30

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/02/2426 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

18/07/2318 July 2023 Second filing for the appointment of Miles Bruce Gullifod as a director

View Document

03/07/233 July 2023 Register inspection address has been changed from C/O Webster Associates Eastlands Court St Peters Road Rugby Warwickshire CV21 3QP England to Unit 10, Wayside Braunston Business Park London Road Braunston Daventry Northamptonshire NN11 7HB

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

07/07/217 July 2021 Change of details for Mr Marcus Peter Galliford as a person with significant control on 2021-07-07

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

23/08/2023 August 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/01/2021 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

22/01/1822 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCUS PETER GALLIFORD

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

29/06/1629 June 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

03/12/153 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

26/06/1526 June 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/07/143 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

10/01/1410 January 2014 COMPANY NAME CHANGED SIMARC TRADING LIMITED CERTIFICATE ISSUED ON 10/01/14

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/10/132 October 2013 REGISTERED OFFICE CHANGED ON 02/10/2013 FROM UNIT 10 WAYSIDE BRAUNSTON BUSINESS PARK LONDON ROAD BRAUNSTON, NR. DAVENTRY NORTHAMPTONSHIRE NN11 7HX ENGLAND

View Document

18/07/1318 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

10/06/1310 June 2013 REGISTERED OFFICE CHANGED ON 10/06/2013 FROM 33 SOUTHAM ROAD DUNCHURCH RUGBY WARWICKSHIRE CV22 6NL

View Document

29/05/1329 May 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON KEMBER

View Document

29/05/1329 May 2013 PREVSHO FROM 30/06/2013 TO 30/04/2013

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED MILES GALLIFORD

View Document

29/05/1329 May 2013 Appointment of Miles Galliford as a director

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

26/06/1226 June 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/07/1120 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/02/1124 February 2011 08/02/11 STATEMENT OF CAPITAL GBP 100

View Document

01/07/101 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS PETER GALLIFORD / 25/06/2010

View Document

30/06/1030 June 2010 SAIL ADDRESS CREATED

View Document

24/03/1024 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

20/07/0920 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 DIRECTOR AND SECRETARY APPOINTED MARCUS PETER GALLIFORD LOGGED FORM

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

08/10/088 October 2008 DIRECTOR APPOINTED SIMON PAUL KEMBER

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

06/10/086 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

25/06/0825 June 2008 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