- Company Overview for ZONECONCEPT LTD. (03761572)
- Filing history for ZONECONCEPT LTD. (03761572)
- People for ZONECONCEPT LTD. (03761572)
- More for ZONECONCEPT LTD. (03761572)
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) |
---|---|---|---|
19 Feb 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 May 2018 | TM01 | Termination of appointment of Lois Mccrum as a director on 23 November 2017 | |
16 May 2018 | CS01 | Confirmation statement made on 28 April 2018 with updates | |
09 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
23 Aug 2017 | AP01 | Appointment of Mr Richard Antoni Neale as a director on 23 August 2017 | |
05 May 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
12 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
10 May 2016 | AR01 |
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
11 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 May 2015 | AR01 |
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
|
|
15 May 2015 | TM01 | Termination of appointment of Stuart North as a director on 2 May 2014 | |
07 Jan 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
15 May 2014 | AR01 |
Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-15
|
|
06 Jan 2014 | AA | Total exemption full accounts made up to 31 March 2013 | |
22 May 2013 | AR01 | Annual return made up to 28 April 2013 with full list of shareholders | |
14 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 May 2012 | SH01 |
Statement of capital following an allotment of shares on 15 December 2011
|
|
15 May 2012 | AR01 | Annual return made up to 28 April 2012 with full list of shareholders | |
14 May 2012 | TM01 | Termination of appointment of David Mason as a director | |
15 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
18 May 2011 | AR01 | Annual return made up to 28 April 2011 with full list of shareholders | |
20 Jan 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
12 May 2010 | AR01 | Annual return made up to 28 April 2010 with full list of shareholders | |
11 May 2010 | CH01 | Director's details changed for Peter Gilbert Scott on 28 April 2010 | |
11 May 2010 | CH01 | Director's details changed for David Mason on 28 April 2010 |