ZV N4 LTD

Company Documents

DateDescription
21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR RODNEY ZASMAN

View Document

05/04/185 April 2018 CESSATION OF RODNEY LAWRENCE ZASMAN AS A PSC

View Document

05/04/185 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEDIVET GROUP LIMITED

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MR KEVIN LANCE MORRIS

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, SECRETARY WESTERNSHARE SECRETARIES LTD

View Document

05/04/185 April 2018 SECRETARY APPOINTED MR ARNOLD STEPHEN LEVY

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MR ARNOLD STEPHEN LEVY

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MR ARNOLD STEPHEN LEVY

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MR JOHN WILLIAM HAMPDEN SMITHERS

View Document

05/04/185 April 2018 REGISTERED OFFICE CHANGED ON 05/04/2018 FROM STERLING HOUSE 5 BUCKINGHAM PLACE BELLFIELD ROAD WEST HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5HQ

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY LAWRENCE ZASMAN / 01/02/2015

View Document

23/02/1623 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/02/1524 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/02/1419 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/02/1321 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY LAWRENCE ZASMAN / 18/02/2013

View Document

21/02/1321 February 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WESTERNSHARE SECRETARIES LTD / 18/02/2013

View Document

21/02/1321 February 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/04/1220 April 2012 REGISTERED OFFICE CHANGED ON 20/04/2012 FROM 48 TOTTERIDGE DRIVE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6JJ UNITED KINGDOM

View Document

20/04/1220 April 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

06/01/126 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

22/02/1122 February 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

22/02/1122 February 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WESTERNSHARE SECRETARIES LTD / 19/02/2011

View Document

11/10/1011 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

22/09/1022 September 2010 REGISTERED OFFICE CHANGED ON 22/09/2010 FROM 28 RIVERSIDE BUSINESS CENTER VICTORIA STREET HIGH WYCOMBE BUCKS HP11 2LT

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY LAWRENCE ZASMAN / 26/02/2010

View Document

26/02/1026 February 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

12/06/0912 June 2009 CURREXT FROM 28/02/2010 TO 31/03/2010

View Document

13/03/0913 March 2009 SECRETARY APPOINTED WESTERNSHARE SECRETARIES LTD

View Document

13/03/0913 March 2009 DIRECTOR APPOINTED RODNEY LAWRENCE ZASMAN

View Document

20/02/0920 February 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

19/02/0919 February 2009 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