ZOSKIMT LTD
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Compulsory strike-off action has been suspended |
20/05/2520 May 2025 | Compulsory strike-off action has been suspended |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
09/07/249 July 2024 | Micro company accounts made up to 2024-04-05 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
25/01/2425 January 2024 | Confirmation statement made on 2024-01-10 with no updates |
25/10/2325 October 2023 | Micro company accounts made up to 2023-04-05 |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
01/03/231 March 2023 | Confirmation statement made on 2023-01-10 with no updates |
05/10/225 October 2022 | Registered office address changed from 16 Brettell Lane Brierley Hill DY5 3LQ England to Unit 4E Central Park, Halesowen Road Netherton Dudley DY2 9NW on 2022-10-05 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
10/01/2210 January 2022 | Confirmation statement made on 2022-01-10 with updates |
01/06/211 June 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY GRACE BENITEZ |
01/06/211 June 2021 | CESSATION OF JACQUELINE METCALF AS A PSC |
14/04/2114 April 2021 | CURREXT FROM 31/01/2022 TO 05/04/2022 |
08/03/218 March 2021 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE METCALF |
05/03/215 March 2021 | DIRECTOR APPOINTED MS MARY GRACE BENITEZ |
03/03/213 March 2021 | REGISTERED OFFICE CHANGED ON 03/03/2021 FROM 48 MILL STREET CONSETT DH8 7AF ENGLAND |
27/01/2127 January 2021 | 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