- Company Overview for ZOOTECH LIMITED (03829615)
- Filing history for ZOOTECH LIMITED (03829615)
- People for ZOOTECH LIMITED (03829615)
- Charges for ZOOTECH LIMITED (03829615)
- More for ZOOTECH LIMITED (03829615)
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 Sep 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
27 Aug 2024 | CS01 | Confirmation statement made on 23 August 2024 with no updates | |
11 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
23 Aug 2023 | CS01 | Confirmation statement made on 23 August 2023 with no updates | |
07 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
23 Aug 2022 | CS01 | Confirmation statement made on 23 August 2022 with no updates | |
17 Mar 2022 | CH01 | Director's details changed for Stuart Antony Green on 17 March 2022 | |
09 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
19 Nov 2021 | AD01 | Registered office address changed from 7th Floor, Citygate St. Marys Gate Sheffield S1 4LW England to PO Box S3 8LN Castle House Floor 2, Castle House Angel Street Sheffield South Yorkshire S3 8LN on 19 November 2021 | |
25 Aug 2021 | CS01 | Confirmation statement made on 23 August 2021 with no updates | |
26 Feb 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
24 Aug 2020 | CS01 | Confirmation statement made on 23 August 2020 with no updates | |
05 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
27 Aug 2019 | CS01 | Confirmation statement made on 23 August 2019 with no updates | |
15 Feb 2019 | AA | Accounts for a dormant company made up to 31 March 2018 | |
23 Aug 2018 | CS01 | Confirmation statement made on 23 August 2018 with no updates | |
08 Aug 2018 | AP01 | Appointment of Mr Phillip Blundell as a director on 8 August 2018 | |
08 Aug 2018 | AP03 | Appointment of Mr Phillip Blundell as a secretary on 8 August 2018 | |
08 Aug 2018 | TM01 | Termination of appointment of Helen Patricia Gilder as a director on 8 August 2018 | |
08 Aug 2018 | TM02 | Termination of appointment of Helen Patricia Gilder as a secretary on 8 August 2018 | |
04 Jan 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
31 Aug 2017 | CS01 | Confirmation statement made on 23 August 2017 with no updates | |
19 May 2017 | MR04 | Satisfaction of charge 038296150004 in full | |
19 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Dec 2016 | AD01 | Registered office address changed from The Tower, 2 Furnival Square Sheffield South Yorkshire S1 4QL to 7th Floor, Citygate St. Marys Gate Sheffield S1 4LW on 6 December 2016 |