Advanced company searchLink opens in new window

ZAMBEASY.COM LTD

Company number 03947933

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)
17 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
03 May 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
23 May 2023 AA01 Previous accounting period extended from 30 September 2022 to 31 March 2023
23 Apr 2023 CS01 Confirmation statement made on 15 March 2023 with updates
27 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
31 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
28 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
24 Mar 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
25 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
01 Apr 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
28 Oct 2019 TM01 Termination of appointment of Anthony Owen Restell as a director on 18 October 2019
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
26 Jun 2019 AP01 Appointment of Mrs Joanne Chantry as a director on 16 June 2019
17 Jun 2019 TM01 Termination of appointment of Paul Andrew Rhodes Chantry as a director on 16 June 2019
19 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with no updates
18 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
07 Jun 2018 SH08 Change of share class name or designation
31 May 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
23 May 2018 CS01 Confirmation statement made on 15 March 2018 with no updates
26 Feb 2018 AD01 Registered office address changed from Longdene House Hedgehog Lane Haslemere Surrey GU27 2PH to Mill House Liphook Road Haslemere GU27 3QE on 26 February 2018
16 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
28 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
17 Feb 2017 TM01 Termination of appointment of Ian Leif Koxvold as a director on 7 February 2017
24 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015