ZOOMWISE (UK) LIMITED
Company Documents
| Date | Description |
|---|---|
| 18/11/2518 November 2025 New | First Gazette notice for voluntary strike-off |
| 10/11/2510 November 2025 New | Application to strike the company off the register |
| 05/12/245 December 2024 | Micro company accounts made up to 2024-10-31 |
| 05/12/245 December 2024 | Previous accounting period shortened from 2025-10-30 to 2024-10-31 |
| 28/11/2428 November 2024 | Confirmation statement made on 2024-10-31 with no updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 28/02/2428 February 2024 | Micro company accounts made up to 2023-10-31 |
| 24/11/2324 November 2023 | Confirmation statement made on 2023-10-31 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 22/11/2222 November 2022 | Confirmation statement made on 2022-10-31 with no updates |
| 18/11/2218 November 2022 | Micro company accounts made up to 2022-10-30 |
| 30/10/2230 October 2022 | Annual accounts for year ending 30 Oct 2022 |
| 03/12/213 December 2021 | Confirmation statement made on 2021-10-31 with no updates |
| 17/11/2117 November 2021 | Micro company accounts made up to 2021-10-31 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 17/12/2017 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
| 02/11/202 November 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES |
| 02/11/202 November 2020 | CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 10/12/1910 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 02/12/192 December 2019 | CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 30/07/1930 July 2019 | REGISTERED OFFICE CHANGED ON 30/07/2019 FROM 3A SYLVAN AVENUE LEICESTER LE5 3SN |
| 30/07/1930 July 2019 | Registered office address changed from , 3a Sylvan Avenue, Leicester, LE5 3SN to 3 Sylvan Avenue Sylvan Avenue Leicester LE5 3SN on 2019-07-30 |
| 10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES |
| 07/05/197 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 12/05/1812 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
| 21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/10/17 |
| 30/10/1730 October 2017 | Annual accounts for year ending 30 Oct 2017 |
| 03/07/173 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/10/16 |
| 12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
| 30/10/1630 October 2016 | Annual accounts for year ending 30 Oct 2016 |
| 27/06/1627 June 2016 | Annual accounts small company total exemption made up to 30 October 2015 |
| 14/05/1614 May 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
| 30/10/1530 October 2015 | Annual accounts for year ending 30 Oct 2015 |
| 20/06/1520 June 2015 | REGISTERED OFFICE CHANGED ON 20/06/2015 FROM 56 GEDDING ROAD LEICESTER LEICESTERSHIRE LE5 5DU |
| 20/06/1520 June 2015 | Registered office address changed from , 56 Gedding Road, Leicester, Leicestershire, LE5 5DU to 3 Sylvan Avenue Sylvan Avenue Leicester LE5 3SN on 2015-06-20 |
| 20/06/1520 June 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
| 13/05/1513 May 2015 | CURREXT FROM 31/05/2015 TO 30/10/2015 |
| 23/03/1523 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 20/06/1420 June 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 25/01/1425 January 2014 | APPOINTMENT TERMINATED, DIRECTOR ABRARRUL-HAQ ALLANA |
| 25/01/1425 January 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 |
| 25/01/1425 January 2014 | DIRECTOR APPOINTED MR MUSTAFA AHMED ALLANA |
| 01/06/131 June 2013 | Annual return made up to 9 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 25/05/1325 May 2013 | DISS REQUEST WITHDRAWN |
| 21/05/1321 May 2013 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 10/05/1310 May 2013 | APPLICATION FOR STRIKING-OFF |
| 25/07/1225 July 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 |
| 12/05/1212 May 2012 | Annual return made up to 9 May 2012 with full list of shareholders |
| 23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
| 18/05/1118 May 2011 | Annual return made up to 9 May 2011 with full list of shareholders |
| 23/10/1023 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
| 12/05/1012 May 2010 | Annual return made up to 9 May 2010 with full list of shareholders |
| 12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ABRARRUL-HAQ ALLANA / 01/10/2009 |
| 18/02/1018 February 2010 | 31/05/09 TOTAL EXEMPTION FULL |
| 01/09/091 September 2009 | APPOINTMENT TERMINATED DIRECTOR MUSTAFA ALLANA |
| 01/09/091 September 2009 | DIRECTOR APPOINTED MR ABRARRUL-HAQ ALLANA |
| 11/05/0911 May 2009 | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS |
| 16/02/0916 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 28/07/0828 July 2008 | RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS |
| 10/03/0810 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
| 20/08/0720 August 2007 | RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS |
| 18/12/0618 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 14/06/0614 June 2006 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
| 16/05/0616 May 2006 | RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS |
| 13/03/0613 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
| 13/03/0613 March 2006 | |
| 13/03/0613 March 2006 | REGISTERED OFFICE CHANGED ON 13/03/06 FROM: 50 WOODGATE LEICESTER LEICESTERSHIRE LE3 5GF |
| 18/05/0518 May 2005 | RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS |
| 24/08/0424 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
| 12/05/0412 May 2004 | RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS |
| 12/09/0312 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
| 13/05/0313 May 2003 | RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS |
| 19/11/0219 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
| 08/05/028 May 2002 | RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS |
| 21/05/0121 May 2001 | DIRECTOR RESIGNED |
| 21/05/0121 May 2001 | NEW DIRECTOR APPOINTED |
| 21/05/0121 May 2001 | NEW SECRETARY APPOINTED |
| 21/05/0121 May 2001 | SECRETARY RESIGNED |
| 10/05/0110 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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