ZUMPANO PROPERTY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/11/2412 November 2024 Statement of affairs

View Document

12/11/2412 November 2024 Appointment of a voluntary liquidator

View Document

12/11/2412 November 2024 Resolutions

View Document

05/11/245 November 2024 Registered office address changed from 79 Harlesden Gardens London NW10 4HB England to C/O Hudson Weir Limited 58 Leman Street London E1 8EU on 2024-11-05

View Document

13/06/2413 June 2024 Termination of appointment of Danielle De Paula Carlos Zumpano as a director on 2024-06-01

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

22/02/2422 February 2024 Micro company accounts made up to 2023-05-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

10/05/2310 May 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/02/2216 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

20/07/2020 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

03/12/193 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

30/09/1930 September 2019 DIRECTOR APPOINTED MRS DANIELLE DE PAULA CARLOS ZUMPANO

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR LINDBERG DA SILVA BATISTA

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES

View Document

13/06/1913 June 2019 CESSATION OF LINDBERG DA SILVA BATISTA AS A PSC

View Document

13/06/1913 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LINDBERG DA SILVA BATISTA / 10/06/2019

View Document

13/06/1913 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL ZUMPANO

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM 81 MILL HILL ROAD LONDON W3 8JF ENGLAND

View Document

11/02/1911 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MR DANIEL ZUMPANO

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/12/1721 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDBERG DA SILVA BATISTA

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/06/1619 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LINDBERG BATISTA / 31/05/2016

View Document

31/05/1631 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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