G.H. ZEAL LIMITED



Company Documents

DateDescription
15/03/2415 March 2024 NewConfirmation statement made on 2024-02-08 with no updates

View Document

14/03/2414 March 2024 NewCessation of Harry More-Gordon as a person with significant control on 2023-10-11

View Document

14/03/2414 March 2024 NewTermination of appointment of Harry More Gordon as a director on 2023-10-11

View Document

11/10/2311 October 2023 Audited abridged accounts made up to 2022-12-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

04/10/224 October 2022 Audited abridged accounts made up to 2021-12-31

View Document

07/10/217 October 2021 Audited abridged accounts made up to 2020-12-31

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

31/12/1831 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

31/12/1731 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

16/02/1616 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

16/02/1516 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/02/1425 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/08/1323 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 024745740005

View Document

21/02/1321 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED MR GEOFFREY ROBERT EXCELL

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED MR GEOFFREY ROBERT EXCELL

View Document

02/11/122 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS CHIN KAN WILMOT / 01/11/2012

View Document

21/03/1221 March 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

31/12/1131 December 2011 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/03/119 March 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, DIRECTOR VAUGHAN RIVETT

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR JASON HELPS

View Document

25/03/1025 March 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON MORLEY HELPS / 01/10/2009

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / VAUGHAN RIVETT / 01/10/2009

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, SECRETARY JOSEPH COLES

View Document

31/12/0931 December 2009 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH COLES / 01/10/2009

View Document

03/12/093 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR JOSEPH COLES / 01/10/2009

View Document

11/06/0911 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/06/0911 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/05/0918 May 2009 SECRETARY APPOINTED CHIN KAN WILMOT

View Document

27/02/0927 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/03/0814 March 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0531 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

03/08/053 August 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/08/0411 August 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 NEW DIRECTOR APPOINTED

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/08/034 August 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/033 January 2003 DIRECTOR RESIGNED

View Document

03/01/033 January 2003 DIRECTOR RESIGNED

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/12/0217 December 2002 DIRECTOR RESIGNED

View Document

25/11/0225 November 2002 RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS

View Document



25/11/0225 November 2002 RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

31/12/0131 December 2001 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/12/0124 December 2001 RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 £ NC 1000/2000000 30/08/01

View Document

28/11/0128 November 2001 NC INC ALREADY ADJUSTED 30/08/01

View Document

28/11/0128 November 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/09/0117 September 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/012 April 2001 NEW DIRECTOR APPOINTED

View Document

02/04/012 April 2001 NEW DIRECTOR APPOINTED

View Document

02/04/012 April 2001 NEW DIRECTOR APPOINTED

View Document

11/01/0111 January 2001 NEW DIRECTOR APPOINTED

View Document

31/12/0031 December 2000 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/05/0023 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/006 February 2000 RETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS

View Document

31/12/9931 December 1999 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/02/9919 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/10/982 October 1998 NEW SECRETARY APPOINTED

View Document

30/09/9830 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/989 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/12/9716 December 1997 NEW SECRETARY APPOINTED

View Document

16/12/9716 December 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/09/9729 September 1997 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

21/07/9721 July 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/03/9731 March 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

25/03/9725 March 1997 REGISTERED OFFICE CHANGED ON 25/03/97 FROM: 14 LOMBARD ROAD MERTON LONDON SW19 3UU

View Document

07/03/977 March 1997 RETURN MADE UP TO 08/02/97; NO CHANGE OF MEMBERS

View Document

31/03/9631 March 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

12/03/9612 March 1996 RETURN MADE UP TO 08/02/96; FULL LIST OF MEMBERS

View Document

26/07/9526 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/9513 June 1995 NEW DIRECTOR APPOINTED

View Document

13/06/9513 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/05/9526 May 1995 DIRECTOR RESIGNED

View Document

31/03/9531 March 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

22/02/9522 February 1995 RETURN MADE UP TO 08/02/95; NO CHANGE 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 documents registered before 1 January 1995

View Document

31/03/9431 March 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

04/03/944 March 1994 RETURN MADE UP TO 08/02/94; FULL LIST OF MEMBERS

View Document

24/05/9324 May 1993 DIRECTOR RESIGNED

View Document

18/04/9318 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/9318 April 1993 RETURN MADE UP TO 08/02/93; NO CHANGE OF MEMBERS

View Document

31/03/9331 March 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

31/03/9231 March 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

10/03/9210 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/9210 March 1992 RETURN MADE UP TO 08/02/92; NO CHANGE OF MEMBERS

View Document

31/03/9131 March 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

06/03/916 March 1991 RETURN MADE UP TO 08/02/91; FULL LIST OF MEMBERS

View Document

15/01/9115 January 1991 REGISTERED OFFICE CHANGED ON 15/01/91 FROM: SUITE 16 85 NEW CAVENDISH STREET LONDON W1

View Document

15/01/9115 January 1991 REGISTERED OFFICE CHANGED ON 15/01/91 FROM: G OFFICE CHANGED 15/01/91 SUITE 16 85 NEW CAVENDISH STREET LONDON W1

View Document

05/10/905 October 1990 NEW DIRECTOR APPOINTED

View Document

24/08/9024 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/909 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/05/909 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/04/9023 April 1990 COMPANY NAME CHANGED RAPID 9680 LIMITED CERTIFICATE ISSUED ON 23/04/90

View Document

18/04/9018 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/04/9011 April 1990 REGISTERED OFFICE CHANGED ON 11/04/90 FROM: ASHURST MORRIS CRISP BROADWALK HOUSE 5 APPOLD STREET LONDON EC2A 2HA

View Document

11/04/9011 April 1990 REGISTERED OFFICE CHANGED ON 11/04/90 FROM: G OFFICE CHANGED 11/04/90 ASHURST MORRIS CRISP BROADWALK HOUSE 5 APPOLD STREET LONDON EC2A 2HA

View Document

11/04/9011 April 1990 ALTER MEM AND ARTS 04/04/90

View Document

10/04/9010 April 1990 REGISTERED OFFICE CHANGED ON 10/04/90 FROM: CLASSIC HOUSE 174/180 OLD STREET LONDON EC1V 9BP

View Document

10/04/9010 April 1990 REGISTERED OFFICE CHANGED ON 10/04/90 FROM: G OFFICE CHANGED 10/04/90 CLASSIC HOUSE 174/180 OLD STREET LONDON EC1V 9BP

View Document

27/02/9027 February 1990 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