ZEROSHIFT TRANSMISSIONS LTD
Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Confirmation statement made on 2025-05-15 with no updates |
13/05/2513 May 2025 | Audit exemption subsidiary accounts made up to 2024-03-30 |
13/05/2513 May 2025 | |
13/05/2513 May 2025 | |
13/05/2513 May 2025 | |
23/04/2523 April 2025 | Compulsory strike-off action has been discontinued |
23/04/2523 April 2025 | Compulsory strike-off action has been discontinued |
22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
17/04/2517 April 2025 | Secretary's details changed for Mr Hasmukh Modi on 2025-04-17 |
17/04/2517 April 2025 | Director's details changed for Mr Hasmukh Modi on 2025-04-17 |
16/04/2516 April 2025 | Confirmation statement made on 2025-01-31 with no updates |
02/07/242 July 2024 | |
02/07/242 July 2024 | Audit exemption subsidiary accounts made up to 2023-03-30 |
02/07/242 July 2024 | |
02/07/242 July 2024 | |
26/03/2426 March 2024 | Previous accounting period shortened from 2023-03-31 to 2023-03-30 |
06/03/246 March 2024 | Registered office address changed from Lakeside Shirwell Crescent Furzton Milton Keynes Bucks MK4 1GA to C/O Jardines Uk Ltd, Winterhill House Snowdon Drive Winterhill Milton Keynes MK6 1AP on 2024-03-06 |
16/02/2416 February 2024 | Confirmation statement made on 2024-01-31 with no updates |
02/08/232 August 2023 | Appointment of Mr Shyam Modi as a director on 2023-08-02 |
11/04/2311 April 2023 | |
11/04/2311 April 2023 | |
11/04/2311 April 2023 | Audit exemption subsidiary accounts made up to 2022-03-31 |
11/04/2311 April 2023 | |
16/02/2316 February 2023 | Confirmation statement made on 2023-01-31 with no updates |
26/03/2226 March 2022 | Confirmation statement made on 2022-01-31 with no updates |
02/02/222 February 2022 | |
02/02/222 February 2022 | Audit exemption subsidiary accounts made up to 2020-10-28 |
02/02/222 February 2022 | |
02/02/222 February 2022 | |
25/01/2225 January 2022 |
25/01/2225 January 2022 | |
28/10/2128 October 2021 | Current accounting period shortened from 2020-10-29 to 2020-10-28 |
30/07/1930 July 2019 | PREVSHO FROM 31/10/2018 TO 30/10/2018 |
28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
06/08/186 August 2018 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/10/17 |
06/08/186 August 2018 | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/10/17 |
06/08/186 August 2018 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/10/17 |
06/08/186 August 2018 | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/10/17 |
17/02/1817 February 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
08/08/178 August 2017 | 31/10/16 TOTAL EXEMPTION FULL |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
04/12/164 December 2016 | 01/12/16 STATEMENT OF CAPITAL GBP 2 |
14/11/1614 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 071384970001 |
03/08/163 August 2016 | 31/10/15 TOTAL EXEMPTION FULL |
08/02/168 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
25/11/1525 November 2015 | DIRECTOR APPOINTED MR DAVID JOHN HOWTON |
05/11/155 November 2015 | 31/01/15 TOTAL EXEMPTION FULL |
24/09/1524 September 2015 | CURRSHO FROM 31/01/2016 TO 31/10/2015 |
13/03/1513 March 2015 | Annual return made up to 27 January 2015 with full list of shareholders |
18/11/1418 November 2014 | 31/01/14 TOTAL EXEMPTION FULL |
04/02/144 February 2014 | Annual return made up to 27 January 2014 with full list of shareholders |
16/10/1316 October 2013 | 31/01/13 TOTAL EXEMPTION FULL |
19/04/1319 April 2013 | Annual return made up to 27 January 2013 with full list of shareholders |
01/02/131 February 2013 | DIRECTOR APPOINTED MR ANTHONY CHARLES ELLIOT INCHBALD |
16/01/1316 January 2013 | COMPANY NAME CHANGED HEALTHCARE ESTATES LIMITED CERTIFICATE ISSUED ON 16/01/13 |
24/12/1224 December 2012 | 21/12/12 STATEMENT OF CAPITAL GBP 1 |
18/10/1218 October 2012 | 31/01/12 TOTAL EXEMPTION FULL |
12/03/1212 March 2012 | Annual return made up to 27 January 2012 with full list of shareholders |
12/10/1112 October 2011 | 31/01/11 TOTAL EXEMPTION FULL |
16/03/1116 March 2011 | Annual return made up to 27 January 2011 with full list of shareholders |
27/01/1027 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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