ZUSE APPS LTD

Company Documents

DateDescription
18/07/2518 July 2025 Resolutions

View Document

18/07/2518 July 2025 Registered office address changed from 1 Speedwell Drive Lindfield Haywards Heath RH16 2FY England to C/O Clarke Bell Limited 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on 2025-07-18

View Document

18/07/2518 July 2025 Declaration of solvency

View Document

18/07/2518 July 2025 Appointment of a voluntary liquidator

View Document

03/06/253 June 2025 Director's details changed for Mr Ross Ewing on 2025-06-01

View Document

03/06/253 June 2025 Registered office address changed from 12 12 Speedwell Drive Haywards Heath RH16 2FY England to 1 Speedwell Drive Lindfield Haywards Heath RH16 2FY on 2025-06-03

View Document

08/05/258 May 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

12/03/2512 March 2025 Current accounting period extended from 2025-01-31 to 2025-03-31

View Document

04/07/244 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/07/2326 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

13/08/2013 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

11/12/1911 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSS WILLIAM EWING

View Document

11/12/1911 December 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/12/2019

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM FLAT 3 49 SYDNEY ROAD HAYWARDS HEATH RH16 1QD ENGLAND

View Document

30/11/1930 November 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

16/04/1916 April 2019 REGISTERED OFFICE CHANGED ON 16/04/2019 FROM FLAT 3, 49 SYDNEY ROAD HAYWARDS HEATH RH16 1QD UNITED KINGDOM

View Document

13/04/1913 April 2019 DIRECTOR APPOINTED JERRY DON

View Document

13/04/1913 April 2019 DIRECTOR APPOINTED BOBIN GEORGE

View Document

12/04/1912 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS SEWELL / 12/04/2019

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MR ROSS EWING

View Document

12/04/1912 April 2019 COMPANY NAME CHANGED TOOBLER INTERNATIONAL LTD CERTIFICATE ISSUED ON 12/04/19

View Document

23/01/1923 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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