ZOETROPE 101 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

10/01/2510 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/04/2425 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

21/09/2321 September 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/04/2325 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

16/01/2316 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/04/2222 April 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM 16 HAYWOOD GARDENS WEST PARK ST HELENS LANCASHIRE WA10 4JU ENGLAND

View Document

06/08/196 August 2019 PSC'S CHANGE OF PARTICULARS / MS CARRINE LEY CHIU GAN / 06/08/2019

View Document

06/08/196 August 2019 PSC'S CHANGE OF PARTICULARS / MR MALCOLM JOHN GRANEY / 06/08/2019

View Document

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM FLAT 161 LINDEN COURT BRUNSWICK ROAD EALING LONDON W5 1AL ENGLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

19/04/1919 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

11/09/1811 September 2018 PSC'S CHANGE OF PARTICULARS / MR MALCOLM JOHN GRANEY / 23/08/2018

View Document

10/09/1810 September 2018 PSC'S CHANGE OF PARTICULARS / MR MALCOLM JOHN GRANEY / 23/08/2018

View Document

10/09/1810 September 2018 PSC'S CHANGE OF PARTICULARS / MS CARRINE LEY CHIU GAN / 23/08/2018

View Document

19/06/1819 June 2018 PSC'S CHANGE OF PARTICULARS / MR MALCOLM JOHN GRANEY / 15/06/2018

View Document

19/06/1819 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM JOHN GRANEY / 15/06/2018

View Document

15/06/1815 June 2018 REGISTERED OFFICE CHANGED ON 15/06/2018 FROM 39 LAUREL ROAD ST HELENS LANCASHIRE WA10 4AZ

View Document

05/05/185 May 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/01/1823 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/04/1722 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, SECRETARY EUNICE GRANEY

View Document

07/04/177 April 2017 SECRETARY APPOINTED MS CARRINE LEY CHIU GAN

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

02/05/162 May 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

02/12/152 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/05/154 May 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

12/09/1412 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/04/1412 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/05/137 May 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

04/05/134 May 2013 SAIL ADDRESS CHANGED FROM: FLAT 6 STILE HALL MANSION S 148 WELLESLEY ROAD CHISWICK LONDON W4 3AP UNITED KINGDOM

View Document

08/02/138 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN GRANEY / 08/02/2013

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/05/129 May 2012 SAIL ADDRESS CHANGED FROM: 1 POPLAR GROVE ST. HELENS MERSEYSIDE WA10 4AW UNITED KINGDOM

View Document

09/05/129 May 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

29/11/1129 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN GRANEY / 29/11/2011

View Document

29/11/1129 November 2011 REGISTERED OFFICE CHANGED ON 29/11/2011 FROM 1 POPLAR GROVE WEST PARK ST HELENS WA10 4AW

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/05/1117 May 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/05/1028 May 2010 SAIL ADDRESS CREATED

View Document

28/05/1028 May 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN GRANEY / 01/10/2009

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

14/05/0814 May 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 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