ZUREGO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/10/2515 October 2025 New | Total exemption full accounts made up to 2025-05-31 |
| 31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
| 28/05/2528 May 2025 | Director's details changed for Mrs Cathryn Margaret Thompson on 2025-05-27 |
| 27/05/2527 May 2025 | Confirmation statement made on 2025-05-25 with no updates |
| 24/01/2524 January 2025 | Total exemption full accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 28/05/2428 May 2024 | Confirmation statement made on 2024-05-25 with no updates |
| 25/01/2425 January 2024 | Total exemption full accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 25/05/2325 May 2023 | Confirmation statement made on 2023-05-25 with no updates |
| 17/02/2317 February 2023 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 25/02/2225 February 2022 | Total exemption full accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 26/04/2126 April 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES |
| 06/12/196 December 2019 | 31/05/19 TOTAL EXEMPTION FULL |
| 06/11/196 November 2019 | PSC'S CHANGE OF PARTICULARS / MRS CATHRYN MARGARET THOMPSON / 22/10/2019 |
| 06/11/196 November 2019 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN THOMPSON / 22/10/2019 |
| 24/10/1924 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN THOMPSON / 22/10/2019 |
| 24/10/1924 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHRYN MARGARET THOMPSON / 22/10/2019 |
| 03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 22/10/1822 October 2018 | 31/05/18 TOTAL EXEMPTION FULL |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES |
| 20/03/1820 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHRYN MARGARET THOMPSON |
| 20/03/1820 March 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/03/2018 |
| 20/03/1820 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JOHN THOMPSON |
| 06/03/186 March 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
| 02/03/172 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 14/06/1614 June 2016 | Annual return made up to 26 May 2016 with full list of shareholders |
| 15/03/1615 March 2016 | DIRECTOR APPOINTED MS CATHRYN MARGARET THOMPSON |
| 16/02/1616 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 17/06/1517 June 2015 | Annual return made up to 26 May 2015 with full list of shareholders |
| 10/12/1410 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 28/05/1428 May 2014 | Annual return made up to 26 May 2014 with full list of shareholders |
| 14/02/1414 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 28/05/1328 May 2013 | Annual return made up to 26 May 2013 with full list of shareholders |
| 07/12/127 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
| 29/05/1229 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN THOMPSON / 26/05/2012 |
| 28/05/1228 May 2012 | REGISTERED OFFICE CHANGED ON 28/05/2012 FROM C/O BOOTH AINSWORTH 4 GREEK STREET STOCKPORT CHESHIRE SK3 8AB ENGLAND |
| 28/05/1228 May 2012 | Annual return made up to 26 May 2012 with full list of shareholders |
| 14/03/1214 March 2012 | COMPANY NAME CHANGED INNOXA UK LTD CERTIFICATE ISSUED ON 14/03/12 |
| 26/05/1126 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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