ZA NUMBER 1 LTD

Company Documents

DateDescription
05/01/225 January 2022 Confirmation statement made on 2021-10-30 with no updates

View Document

05/01/225 January 2022 Appointment of Mr David Dorricott as a secretary on 2022-01-01

View Document

05/01/225 January 2022 Termination of appointment of Caroline Marie Gregory as a secretary on 2021-12-31

View Document

05/01/225 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

02/07/212 July 2021 Resolutions

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/01/215 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/01/2014 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

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

View Accounts

13/02/1813 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES

View Document

07/09/177 September 2017 PSC'S CHANGE OF PARTICULARS / AFD GROUP / 06/09/2017

View Document

04/09/174 September 2017 DIRECTOR APPOINTED MR DAVID DORRICOTT

View Document

04/09/174 September 2017 DIRECTOR APPOINTED MRS ALISON RUTH DORRICOTT

View Document

04/09/174 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AFD GROUP

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR SUZANNE WILSON-HIGGINS

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR SUZANNE WILSON-HIGGINS

View Document

01/09/171 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/09/2017

View Document

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

View Accounts

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

10/11/1610 November 2016 DIRECTOR APPOINTED MRS SUZANNE SUZANNE WILSON-HIGGINS

View Document

10/11/1610 November 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JONES

View Document

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

View Accounts

22/01/1622 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/01/1610 January 2016 Annual return made up to 30 October 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/11/1428 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/11/1326 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

26/11/1326 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JONES / 25/01/2013

View Document

09/11/129 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, DIRECTOR RODNEY SHEPHERD

View Document

18/11/1118 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/09/1127 September 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PRICE

View Document

28/01/1128 January 2011 SECRETARY APPOINTED MRS CAROLINE MARIE GREGORY

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, SECRETARY NICHOLAS JONES

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/12/1023 December 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

23/12/1023 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY PAUL SHEPHERD / 22/12/2010

View Document

02/11/092 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM PRICE / 02/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JONES / 02/11/2009

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/04/099 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/11/0818 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/11/0728 November 2007 RETURN MADE UP TO 30/10/07; NO CHANGE OF MEMBERS

View Document

08/11/078 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/06/0726 June 2007 REGISTERED OFFICE CHANGED ON 26/06/07 FROM: MAYFIELD HOUSE 256 BANBURY ROAD OXFORD OXON OX2 7DH

View Document

18/01/0718 January 2007 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/01/0618 January 2006 REGISTERED OFFICE CHANGED ON 18/01/06 FROM: 37 FREDERICK PLACE BRIGHTON BN1 4EA

View Document

18/01/0618 January 2006 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/01/0618 January 2006 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

18/01/0618 January 2006 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

10/01/0610 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/02/051 February 2005 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/07/0429 July 2004 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04

View Document

30/01/0430 January 2004 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 DIRECTOR RESIGNED

View Document

05/01/045 January 2004 £ IC 520/360 18/11/03 £ SR 160@1=160

View Document

24/12/0324 December 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/12/0324 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/12/0322 December 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

24/10/0324 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/033 April 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

17/12/0217 December 2002 DIRECTOR RESIGNED

View Document

17/12/0217 December 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 NEW DIRECTOR APPOINTED

View Document

04/04/024 April 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

19/12/0119 December 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

06/11/006 November 2000 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

03/12/993 December 1999 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS

View Document

09/06/999 June 1999 NEW DIRECTOR APPOINTED

View Document

16/02/9916 February 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

06/01/996 January 1999 RETURN MADE UP TO 30/10/98; FULL LIST OF MEMBERS

View Document

30/03/9830 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

07/11/977 November 1997 RETURN MADE UP TO 30/10/97; FULL LIST OF MEMBERS

View Document

07/11/977 November 1997 DIRECTOR RESIGNED

View Document

31/10/9731 October 1997 P.O.S 05/09/97

View Document

31/10/9731 October 1997 £ IC 1000/520 14/09/97 £ SR 480@1=480

View Document

18/10/9718 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9718 March 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

05/12/965 December 1996 RETURN MADE UP TO 30/10/96; NO CHANGE OF MEMBERS

View Document

07/05/967 May 1996 NEW DIRECTOR APPOINTED

View Document

07/05/967 May 1996 NEW DIRECTOR APPOINTED

View Document

04/03/964 March 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

22/11/9522 November 1995 RETURN MADE UP TO 30/10/95; FULL LIST OF MEMBERS

View Document

13/01/9513 January 1995 DIRECTOR RESIGNED

View Document

08/01/958 January 1995 RETURN MADE UP TO 30/10/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/11/9417 November 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

21/12/9321 December 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

25/11/9325 November 1993 RETURN MADE UP TO 30/10/93; NO CHANGE OF MEMBERS

View Document

17/01/9317 January 1993 RETURN MADE UP TO 30/10/92; FULL LIST OF MEMBERS

View Document

19/10/9219 October 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

26/08/9226 August 1992 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/05

View Document

29/10/9129 October 1991 RETURN MADE UP TO 30/10/91; NO CHANGE OF MEMBERS

View Document

17/09/9117 September 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

15/11/9015 November 1990 RETURN MADE UP TO 30/10/90; FULL LIST OF MEMBERS

View Document

01/10/901 October 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

31/07/9031 July 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

20/07/9020 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/07/909 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/07/909 July 1990 NEW DIRECTOR APPOINTED

View Document

11/07/8911 July 1989 COMPANY NAME CHANGED NEVRUS (472) LIMITED CERTIFICATE ISSUED ON 10/07/89

View Document

08/07/898 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/8929 June 1989 REGISTERED OFFICE CHANGED ON 29/06/89 FROM: 246 BISHOPSGATE LONDON EC2M 4PB

View Document

26/06/8926 June 1989 £ NC 100/10000 05/06/

View Document

26/06/8926 June 1989 NC INC ALREADY ADJUSTED

View Document

22/06/8922 June 1989 ALTER MEM AND ARTS 050689

View Document

22/06/8922 June 1989 DIRECTOR RESIGNED

View Document

18/04/8918 April 1989 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