Advanced company searchLink opens in new window

ZIBRANT LIMITED

Company number 02198966

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Nov 2014 MR01 Registration of charge 021989660006, created on 20 November 2014
23 Nov 2014 TM02 Termination of appointment of Susan Ann Hocken as a secretary on 20 November 2014
23 Nov 2014 TM01 Termination of appointment of David Christopher Lebond as a director on 20 November 2014
23 Nov 2014 TM01 Termination of appointment of Susan Ann Hocken as a director on 20 November 2014
23 Nov 2014 TM01 Termination of appointment of John Murray Sylvester as a director on 19 November 2014
12 Sep 2014 MR04 Satisfaction of charge 2 in full
11 Aug 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100,000
16 May 2014 AA Full accounts made up to 31 December 2013
13 Aug 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100,000
25 Jun 2013 TM01 Termination of appointment of Christopher Parnham as a director
18 Jun 2013 AA Full accounts made up to 31 December 2012
09 Aug 2012 AR01 Annual return made up to 8 August 2012 with full list of shareholders
08 Aug 2012 CH01 Director's details changed for Mr Nigel Phillip Cooper on 27 May 2011
08 Aug 2012 CH01 Director's details changed for Mr Nigel Phillip Cooper on 27 May 2011
25 May 2012 AA Full accounts made up to 31 December 2011
15 Aug 2011 AR01 Annual return made up to 8 August 2011 with full list of shareholders
20 Apr 2011 AA Full accounts made up to 31 December 2010
21 Mar 2011 AD03 Register(s) moved to registered inspection location
21 Mar 2011 AD02 Register inspection address has been changed
10 Aug 2010 AR01 Annual return made up to 8 August 2010 with full list of shareholders
15 Apr 2010 AA Full accounts made up to 31 December 2009
24 Aug 2009 363a Return made up to 08/08/09; full list of members
21 Apr 2009 AA Full accounts made up to 31 December 2008
16 Jan 2009 288b Appointment terminated director christopher madge
14 Aug 2008 363a Return made up to 08/08/08; full list of members