ZUT TWO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 Registered office address changed from 1st Floor Baird House Liverpool Innovation Park Digital Way Liverpool L7 9NJ England to Unit 2 Overbrook Lane, Knowsley, Liverpool Merseyside L34 9FB on 2025-07-15

View Document

07/04/257 April 2025 Appointment of Mr Paul James Baker as a director on 2025-04-04

View Document

03/02/253 February 2025 Total exemption full accounts made up to 2024-10-31

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-04 with updates

View Document

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

View Accounts

20/02/2420 February 2024 Appointment of Mrs Michelle Louise Hancock as a director on 2024-02-14

View Document

06/02/246 February 2024 Total exemption full accounts made up to 2023-10-31

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-11-04 with updates

View Document

24/11/2324 November 2023 Change of share class name or designation

View Document

20/11/2320 November 2023 Particulars of variation of rights attached to shares

View Document

16/11/2316 November 2023 Memorandum and Articles of Association

View Document

16/11/2316 November 2023 Resolutions

View Document

16/11/2316 November 2023 Resolutions

View Document

16/11/2316 November 2023 Resolutions

View Document

14/11/2314 November 2023 Notification of Zut Three Ltd as a person with significant control on 2023-10-31

View Document

14/11/2314 November 2023 Withdrawal of a person with significant control statement on 2023-11-14

View Document

14/11/2314 November 2023 Termination of appointment of Matthew Thompson as a director on 2023-10-31

View Document

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

View Accounts

13/04/2313 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-04 with updates

View Document

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

View Accounts

08/02/228 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

24/01/2224 January 2022 Previous accounting period shortened from 2021-11-30 to 2021-10-31

View Document

04/11/214 November 2021 Confirmation statement made on 2021-11-04 with updates

View Document

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

View Accounts

26/10/2126 October 2021 Director's details changed for Mr Matthew Thompson on 2021-10-18

View Document

26/10/2126 October 2021 Director's details changed for Mr Mark Gary Hancock on 2021-10-11

View Document

07/12/207 December 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/12/202 December 2020 20/11/20 STATEMENT OF CAPITAL GBP 364

View Document

05/11/205 November 2020 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