ZORBA PROPERTIES LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

20/02/2520 February 2025 Termination of appointment of Nina Julie Campbell as a secretary on 2025-01-30

View Document

20/02/2520 February 2025 Termination of appointment of Nina Julie Campbell as a director on 2025-01-30

View Document

10/02/2510 February 2025 Director's details changed for Jean Lloyd on 2025-01-14

View Document

10/02/2510 February 2025 Director's details changed for Mr Timothy Roy Leigh on 2025-01-14

View Document

24/12/2424 December 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-20 with updates

View Document

28/09/2328 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

21/09/2221 September 2022 Appointment of Nina Julie Campbell as a director on 2022-06-22

View Document

21/09/2221 September 2022 Appointment of Mrs Fiona Mary Hill as a director on 2022-06-22

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-03-20 with no updates

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

07/10/197 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

12/11/1812 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 095010550003

View Document

08/10/188 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

06/10/176 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

09/01/179 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095010550002

View Document

20/12/1620 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095010550001

View Document

13/10/1613 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

16/09/1616 September 2016 30/07/15 STATEMENT OF CAPITAL GBP 2000

View Document

21/04/1621 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

31/07/1531 July 2015 DIRECTOR APPOINTED JEAN LLOYD

View Document

31/07/1531 July 2015 SECRETARY APPOINTED NINA JULIE CAMPBELL

View Document

31/07/1531 July 2015 DIRECTOR APPOINTED MR TIMOTHY ROY LEIGH

View Document

24/07/1524 July 2015 APPOINTMENT TERMINATED, DIRECTOR PETER HUDSON

View Document

24/07/1524 July 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

20/03/1520 March 2015 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