CUBIC ZIRCONIUM FOUNDATION LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Total exemption full accounts made up to 2024-08-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

10/08/2410 August 2024 Compulsory strike-off action has been discontinued

View Document

09/08/249 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

03/09/233 September 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

10/06/2310 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

17/05/2117 May 2021 SECRETARY'S CHANGE OF PARTICULARS / MS BHARTI PARMAR / 18/05/2019

View Document

17/05/2117 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMRATBEN PARMAR / 14/05/2019

View Document

17/05/2117 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS BHARTI PARMAR / 14/05/2019

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

20/05/2020 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES

View Document

20/06/1920 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES

View Document

20/06/1820 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

03/09/173 September 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

05/06/175 June 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

04/09/164 September 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

13/06/1613 June 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/14

View Document

07/06/167 June 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

17/09/1517 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

19/06/1519 June 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

18/09/1418 September 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

02/06/142 June 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

16/09/1316 September 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

31/05/1331 May 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

18/09/1218 September 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

14/06/1214 June 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

12/09/1112 September 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

31/05/1131 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

21/09/1021 September 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMRATBEN PARMAR / 21/08/2010

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BHARTI PARMAR / 21/08/2010

View Document

01/06/101 June 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

14/09/0914 September 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

16/09/0816 September 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

13/09/0713 September 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 REGISTERED OFFICE CHANGED ON 10/09/07 FROM: 20 SOUTHERN WAY ROMFORD ESSEX RM7 9PA

View Document

19/06/0719 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

27/09/0527 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

14/09/0514 September 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

31/08/0431 August 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

10/09/0210 September 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information