ZING ENVIRONMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 New | Director's details changed for Mr Julien Stuart Bach on 2025-07-01 |
18/06/2518 June 2025 New | Registered office address changed from Unit 3.1 D & Unit 3.1 E Union Road 20-22 Union Road London SW4 6JP England to Unit 3.1D Union Court 20-22 Union Road London SW4 6JP on 2025-06-18 |
12/06/2512 June 2025 New | Total exemption full accounts made up to 2024-12-31 |
03/04/253 April 2025 | Confirmation statement made on 2025-04-03 with no updates |
13/02/2513 February 2025 | Appointment of Mr Slawomir Matusiak as a director on 2025-02-01 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
22/10/2422 October 2024 | Director's details changed for Mr Julien Stuart Bach on 2024-10-21 |
21/10/2421 October 2024 | Registered office address changed from Unit 3.1D & Unit 3.1E Union Court 20-22 Union Road London SW4 6JP England to Unit 3.1 D & Unit 3.1 E Union Road 20-22 Union Road London SW4 6JP on 2024-10-21 |
16/05/2416 May 2024 | Total exemption full accounts made up to 2023-12-31 |
10/04/2410 April 2024 | Confirmation statement made on 2024-04-03 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/07/2321 July 2023 | Total exemption full accounts made up to 2022-12-31 |
03/04/233 April 2023 | Confirmation statement made on 2023-04-03 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
08/04/228 April 2022 | Confirmation statement made on 2022-04-03 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/05/2029 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
08/04/208 April 2020 | CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
06/08/196 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
01/05/191 May 2019 | REGISTERED OFFICE CHANGED ON 01/05/2019 FROM UNIT 1 UNION COURT 20-22 UNION ROAD LONDON SW4 6JP |
04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES |
18/06/1818 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES |
02/10/172 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES |
15/07/1615 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
18/04/1618 April 2016 | SECOND FILING WITH MUD 03/04/16 FOR FORM AR01 |
04/04/164 April 2016 | Annual return made up to 3 April 2016 with full list of shareholders |
08/01/168 January 2016 | DIRECTOR APPOINTED MS JOLANTA WAYLING |
09/12/159 December 2015 | COMPANY NAME CHANGED CIBS FACILITIES LTD CERTIFICATE ISSUED ON 09/12/15 |
02/12/152 December 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
09/10/159 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
15/04/1515 April 2015 | Annual return made up to 3 April 2015 with full list of shareholders |
06/10/146 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
12/06/1412 June 2014 | PREVSHO FROM 30/04/2014 TO 31/12/2013 |
23/04/1423 April 2014 | Annual return made up to 3 April 2014 with full list of shareholders |
20/06/1320 June 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 084726020001 |
03/04/133 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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