- Company Overview for ZONEBRIGHT LIMITED (03888360)
- Filing history for ZONEBRIGHT LIMITED (03888360)
- People for ZONEBRIGHT LIMITED (03888360)
- Charges for ZONEBRIGHT LIMITED (03888360)
- More for ZONEBRIGHT LIMITED (03888360)
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) |
---|---|---|---|
08 Apr 2014 | TM02 | Termination of appointment of Tripta Puri as a secretary on 5 December 2013 | |
10 Mar 2014 | TM01 | Termination of appointment of Tripta Puri as a director on 31 October 2013 | |
10 Mar 2014 | AP01 | Appointment of Mr Banta Singh as a director on 31 October 2013 | |
03 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2014 | CONNOT | Change of name notice | |
28 Jan 2014 | AR01 | Annual return made up to 3 December 2013 with full list of shareholders | |
28 Jan 2014 | AD01 | Registered office address changed from 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ England on 28 January 2014 | |
05 Aug 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
19 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
07 Feb 2013 | AR01 | Annual return made up to 3 December 2012 with full list of shareholders | |
07 Feb 2013 | AD01 | Registered office address changed from Whites Hotel Jesmond Newcastle upon Tyne Tyne & Wear NE2 2AL England on 7 February 2013 | |
07 Feb 2013 | AP03 | Appointment of Mrs Tripta Puri as a secretary on 2 December 2012 | |
07 Feb 2013 | TM02 | Termination of appointment of Aran Handa as a secretary on 1 December 2012 | |
17 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
12 Dec 2011 | AR01 | Annual return made up to 3 December 2011 with full list of shareholders | |
24 Nov 2011 | CH01 | Director's details changed for Tripta Puri on 24 November 2011 | |
24 Nov 2011 | CH01 | Director's details changed for Tripta Puri on 24 November 2011 | |
24 Nov 2011 | AD01 | Registered office address changed from C/O Aws Accountancy Ltd 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ England on 24 November 2011 | |
24 Nov 2011 | AD01 | Registered office address changed from 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ on 24 November 2011 | |
24 Nov 2011 | CH01 | Director's details changed | |
24 Nov 2011 | CH01 | Director's details changed for Tripta Puri Hawda on 24 November 2011 | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
22 Dec 2010 | AR01 | Annual return made up to 3 December 2010 with full list of shareholders | |
19 Aug 2010 | AP01 | Appointment of Tripta Puri Hawda as a director | |
13 Jan 2010 | TM01 | Termination of appointment of Arvan Handa as a director |