ENGINEERED BY ZICAM LTD

Company Documents

DateDescription
27/01/2527 January 2025 Statement of affairs

View Document

22/01/2522 January 2025 Appointment of a voluntary liquidator

View Document

22/01/2522 January 2025 Registered office address changed from Unit 9 Topaz Way Bromsgrove B61 0GD England to The Silverworks 67-71 Northwood Street Jewellery Quarter Birmingham B3 1TX on 2025-01-22

View Document

22/01/2522 January 2025 Resolutions

View Document

06/01/246 January 2024 Voluntary strike-off action has been suspended

View Document

06/01/246 January 2024 Voluntary strike-off action has been suspended

View Document

12/12/2312 December 2023 First Gazette notice for voluntary strike-off

View Document

12/12/2312 December 2023 First Gazette notice for voluntary strike-off

View Document

30/11/2330 November 2023 Registered office address changed from Unit 7 Withyfold Trading Estate Withyfold Drive Macclesfield SK10 2ZR England to Unit 9 Topaz Way Bromsgrove B61 0GD on 2023-11-30

View Document

29/11/2329 November 2023 Application to strike the company off the register

View Document

23/10/2323 October 2023 Termination of appointment of Kathryn Louise Creswell as a director on 2023-10-23

View Document

23/10/2323 October 2023 Termination of appointment of Carl Colin Enser as a director on 2023-10-23

View Document

16/08/2316 August 2023 Registered office address changed from Unit 9 Zicam-Security Topaz Business Park Topaz Way Bromsgrove Worcestershire B61 0GD England to Unit 7 Withyfold Trading Estate Withyfold Drive Macclesfield SK10 2ZR on 2023-08-16

View Document

16/08/2316 August 2023 Appointment of Mrs Kathryn Louise Creswell as a director on 2023-08-16

View Document

16/08/2316 August 2023 Appointment of Mr Carl Colin Enser as a director on 2023-08-16

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-22 with updates

View Document

19/06/2319 June 2023 Appointment of Mr David Salisbury as a director on 2023-06-15

View Document

19/06/2319 June 2023 Appointment of Mrs Donna Dawn Doughty as a director on 2023-06-15

View Document

02/06/232 June 2023 Certificate of change of name

View Document

01/06/231 June 2023 Notification of Zicam-Security as a person with significant control on 2023-06-01

View Document

01/06/231 June 2023 Notification of Zicam Industries Group Ltd as a person with significant control on 2023-06-01

View Document

01/06/231 June 2023 Registered office address changed from 9a Gainsborough Trad Estate, Rufford Road Stourbridge West Midlands DY9 7nd to Unit 9 Zicam-Security Topaz Business Park Topaz Way Bromsgrove Worcestershire B61 0GD on 2023-06-01

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/09/1916 September 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

16/08/1916 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK BATHAM

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES

View Document

16/08/1916 August 2019 DIRECTOR APPOINTED MR DAVID MCGINNITY

View Document

16/08/1916 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MCGINNITY

View Document

16/08/1916 August 2019 CESSATION OF COLIN JAMES WHEELDON AS A PSC

View Document

16/08/1916 August 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN WHEELDON

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES

View Document

25/04/1825 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/08/154 August 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

11/08/1411 August 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

18/04/1418 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/07/1329 July 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

24/07/1224 July 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

28/07/1128 July 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

08/06/118 June 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

07/06/117 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/04/1115 April 2011 REGISTERED OFFICE CHANGED ON 15/04/2011 FROM 4 TARVIN MEWS WITHYMOOR BRIERLEY HILL WEST MIDLANDS DY5 3DF ENGLAND

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

17/08/1017 August 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK BATHAM / 22/07/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN WHEELDON / 22/07/2010

View Document

29/10/0929 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/07/0922 July 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