ZUMMO CENTRAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewConfirmation statement made on 2025-09-07 with updates

View Document

28/08/2528 August 2025 Director's details changed for Mr Adrian John Turner on 2025-08-28

View Document

28/08/2528 August 2025 Change of details for Mr Adrian John Turner as a person with significant control on 2025-08-28

View Document

28/08/2528 August 2025 Registered office address changed from Caerwyn Jones Chartered Accountants Emstrey House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England to Laurel Cottage Hospital Lane Clun Craven Arms Shropshire SY7 8LR on 2025-08-28

View Document

28/08/2528 August 2025 Director's details changed for Mr Christopher Leonard Gaunt Wesson on 2025-08-28

View Document

02/04/252 April 2025 Change of share class name or designation

View Document

25/11/2425 November 2024 Memorandum and Articles of Association

View Document

25/11/2425 November 2024 Resolutions

View Document

25/11/2425 November 2024 Memorandum and Articles of Association

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/09/2425 September 2024 Confirmation statement made on 2024-09-07 with updates

View Document

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

17/04/2417 April 2024 Change of details for Mr Christopher Leonard Gaunt Wesson as a person with significant control on 2023-04-01

View Document

16/04/2416 April 2024 Notification of Adrian John Turner as a person with significant control on 2023-04-01

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

08/09/238 September 2023 Confirmation statement made on 2023-09-07 with updates

View Document

17/04/2317 April 2023 Micro company accounts made up to 2022-09-30

View Document

11/04/2311 April 2023 Appointment of Mr Adrian John Turner as a director on 2023-04-01

View Document

11/04/2311 April 2023 Director's details changed for Mr Adrian John Turner on 2023-04-11

View Document

05/04/235 April 2023 Registered office address changed from Sastak Office 4 Craven Arms Business Park Turners Hill Road Craven Arms Shropshire SY7 8DZ England to Caerwyn Jones Chartered Accountants Emstrey House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 2023-04-05

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/09/2227 September 2022 Change of details for Mr Christopher Leonard Gaunt Wesson as a person with significant control on 2022-09-26

View Document

27/09/2227 September 2022 Change of details for Mr Christopher Leonard Gaunt Wesson as a person with significant control on 2022-09-27

View Document

27/09/2227 September 2022 Director's details changed for Mr Christopher Leonard Gaunt Wesson on 2022-09-26

View Document

27/09/2227 September 2022 Director's details changed for Mr Christopher Leonard Gaunt Wesson on 2022-09-27

View Document

18/09/2218 September 2022 Confirmation statement made on 2022-09-07 with updates

View Document

28/12/2128 December 2021 Registered office address changed from Nuthatch Cottage 3 Brampton Bridge Clunbury Shropshire SY7 0HQ England to Sastak Office 4 Craven Arms Business Park Turners Hill Road Craven Arms Shropshire SY7 8DZ on 2021-12-28

View Document

15/10/2115 October 2021 Change of details for Mr Christopher Leonard Gaunt Wesson as a person with significant control on 2021-10-15

View Document

15/10/2115 October 2021 Registered office address changed from Crowsmoor Farm Aston on Clun Craven Arms Shropshire SY7 8EF to Nuthatch Cottage 3 Brampton Bridge Clunbury Shropshire SY7 0HQ on 2021-10-15

View Document

15/10/2115 October 2021 Director's details changed for Mr Christopher Leonard Gaunt Wesson on 2021-10-15

View Document

15/10/2115 October 2021 Director's details changed for Mr Christopher Leonard Gaunt Wesson on 2021-10-15

View Document

15/10/2115 October 2021 Change of details for Mr Christopher Leonard Gaunt Wesson as a person with significant control on 2021-10-15

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/06/2125 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, WITH UPDATES

View Document

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES

View Document

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES

View Document

27/09/1727 September 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/10/1530 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

29/10/1529 October 2015 SAIL ADDRESS CREATED

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

08/09/158 September 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/09/158 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

01/10/141 October 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/09/1326 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

27/11/1227 November 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

26/11/1226 November 2012 REGISTERED OFFICE CHANGED ON 26/11/2012 FROM 32 ELDON BUSINESS PARK ELDON ROAD ATTENBOROUGH NOTTINGHAM NG9 6DZ UNITED KINGDOM

View Document

26/11/1226 November 2012 Registered office address changed from , 32 Eldon Business Park Eldon Road Attenborough, Nottingham, NG9 6DZ, United Kingdom on 2012-11-26

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICIA ROUSE

View Document

21/05/1221 May 2012 DIRECTOR APPOINTED MR CHRIS WESSON

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLES ROUSE

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, SECRETARY PATRICIA ROUSE

View Document

02/05/122 May 2012 REGISTERED OFFICE CHANGED ON 02/05/2012 FROM 37 WOLLATON ROAD BEESTON NOTTINGHAM NG9 2NG

View Document

02/05/122 May 2012 Registered office address changed from , 37 Wollaton Road, Beeston, Nottingham, NG9 2NG on 2012-05-02

View Document

12/10/1112 October 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES ROUSE

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BYRON ROUSE / 07/09/2010

View Document

04/10/104 October 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANNE ROUSE / 07/09/2010

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/10/099 October 2009 Annual return made up to 7 September 2009 with full list of shareholders

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

11/09/0811 September 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

13/09/0713 September 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

18/10/0618 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0618 October 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information