Advanced company searchLink opens in new window

ZEE & CO. LIMITED

Company number 02604329

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)
30 Apr 2024 PSC05 Change of details for Zee & Co Group Limited as a person with significant control on 15 April 2024
25 Jan 2024 CS01 Confirmation statement made on 25 January 2024 with no updates
11 Jan 2024 MR04 Satisfaction of charge 1 in full
11 Jan 2024 MR04 Satisfaction of charge 2 in full
11 Jan 2024 MR04 Satisfaction of charge 3 in full
11 Jan 2024 MR04 Satisfaction of charge 4 in full
11 Jan 2024 MR04 Satisfaction of charge 026043290005 in full
02 Jan 2024 AD01 Registered office address changed from Unit 1 New Court Business Park Perry Road Harlow Essex CM18 7NS to Unit a Brook Park East Shirebrook NG20 8RY on 2 January 2024
02 Jan 2024 AP01 Appointment of Mr Adedotun Ademola Adegoke as a director on 22 December 2023
02 Jan 2024 TM01 Termination of appointment of Joann Rosa Johnstone as a director on 22 December 2023
02 Jan 2024 TM01 Termination of appointment of Stephen Paul Reynolds as a director on 22 December 2023
02 Jan 2024 TM01 Termination of appointment of Jeanette Reynolds as a director on 22 December 2023
02 Jan 2024 TM02 Termination of appointment of Stephen Paul Reynolds as a secretary on 22 December 2023
29 Dec 2023 MR01 Registration of charge 026043290006, created on 22 December 2023
21 Dec 2023 AA Total exemption full accounts made up to 30 April 2023
27 Jan 2023 CS01 Confirmation statement made on 25 January 2023 with updates
21 Dec 2022 AA Total exemption full accounts made up to 30 April 2022
10 May 2022 PSC02 Notification of Zee & Co Group Limited as a person with significant control on 28 April 2022
10 May 2022 PSC07 Cessation of T. G. Reynolds Holdings Limited as a person with significant control on 28 April 2022
10 May 2022 PSC02 Notification of T. G. Reynolds Holdings Limited as a person with significant control on 28 April 2022
10 May 2022 PSC07 Cessation of Stephen Paul Reynolds as a person with significant control on 28 April 2022
10 May 2022 PSC07 Cessation of Jeanette Reynolds as a person with significant control on 28 April 2022
01 May 2022 RP04CS01 Second filing of Confirmation Statement dated 25 January 2022
21 Mar 2022 CS01 Confirmation statement made on 25 January 2022 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 01/05/2022
03 Feb 2022 MR01 Registration of charge 026043290005, created on 2 February 2022