ZIMBALI LTD

Company Documents

DateDescription
22/07/1922 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

22/05/1822 May 2018 DISS40 (DISS40(SOAD))

View Document

21/05/1821 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

08/05/188 May 2018 FIRST GAZETTE

View Document

03/07/173 July 2017 REGISTERED OFFICE CHANGED ON 03/07/2017 FROM C/O P CLEWLOW & CO THE OFFICE 23 BARTON ROAD MARKET BOSWORTH WARWICKSHIRE CV13 0LQ

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

06/05/176 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

19/02/1719 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

07/05/167 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

08/05/158 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

07/05/147 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

09/04/149 April 2014 REGISTERED OFFICE CHANGED ON 09/04/2014 FROM FLAT 8 2 JASMINE COURT 102 ALEXANDRA ROAD LONDON SW19 7JY ENGLAND

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

06/05/136 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

25/01/1325 January 2013 REGISTERED OFFICE CHANGED ON 25/01/2013 FROM FIRST FLOOR FLAT 10 MERTON ROAD LONDON SW18 1QY

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

13/05/1213 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

28/01/1228 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/05/116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT RYAN / 01/05/2011

View Document

06/05/116 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

12/01/1112 January 2011 REGISTERED OFFICE CHANGED ON 12/01/2011 FROM 27 REFLEX APARTMENTS 1 WHEELER PLACE BROMLEY KENT BR2 9GA ENGLAND

View Document

06/05/106 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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