ZIMBALI LTD
Company Documents
| Date | Description |
|---|---|
| 22/07/1922 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES |
| 22/05/1822 May 2018 | DISS40 (DISS40(SOAD)) |
| 21/05/1821 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 08/05/188 May 2018 | FIRST GAZETTE |
| 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 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 06/05/176 May 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
| 19/02/1719 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 07/05/167 May 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
| 28/02/1628 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 08/05/158 May 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
| 28/02/1528 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 07/05/147 May 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
| 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 |
| 27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 06/05/136 May 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
| 26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 25/01/1325 January 2013 | REGISTERED OFFICE CHANGED ON 25/01/2013 FROM FIRST FLOOR FLAT 10 MERTON ROAD LONDON SW18 1QY |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 13/05/1213 May 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
| 28/01/1228 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 06/05/116 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT RYAN / 01/05/2011 |
| 06/05/116 May 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
| 12/01/1112 January 2011 | REGISTERED OFFICE CHANGED ON 12/01/2011 FROM 27 REFLEX APARTMENTS 1 WHEELER PLACE BROMLEY KENT BR2 9GA ENGLAND |
| 06/05/106 May 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