Advanced company searchLink opens in new window

ZTWO DESIGN LIMITED

Company number 03986349

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)
27 Jun 2005 363a Return made up to 05/05/05; full list of members
27 Sep 2004 AA Total exemption small company accounts made up to 30 April 2004
07 Jun 2004 363s Return made up to 05/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
09 Dec 2003 AA Total exemption small company accounts made up to 30 April 2003
06 Jun 2003 363s Return made up to 05/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
06 Jun 2003 288a New secretary appointed
06 Jun 2003 287 Registered office changed on 06/06/03 from: 52-58 shorts gardens london WC2H 9AN
07 May 2003 288b Director resigned
07 May 2003 288b Director resigned
07 May 2003 288b Secretary resigned
26 Apr 2003 395 Particulars of mortgage/charge
05 Mar 2003 AA Accounts for a dormant company made up to 30 April 2002
28 Jun 2002 363s Return made up to 05/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
14 Feb 2002 AA Accounts for a dormant company made up to 30 April 2001
13 Jul 2001 363s Return made up to 05/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
13 Nov 2000 287 Registered office changed on 13/11/00 from: thurlaston house 102 shipston road stratford upon avon warwickshire CV37 7LR
09 Nov 2000 225 Accounting reference date shortened from 31/05/01 to 30/04/01
09 Nov 2000 88(2)R Ad 15/09/00--------- £ si 98@1=98 £ ic 2/100
18 Sep 2000 287 Registered office changed on 18/09/00 from: 52-58 shorts gardens london WC2H 9AB
18 Sep 2000 MEM/ARTS Memorandum and Articles of Association
18 Sep 2000 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
15 Sep 2000 288a New secretary appointed;new director appointed
15 Sep 2000 288b Director resigned
15 Sep 2000 288b Secretary resigned
08 Sep 2000 CERTNM Company name changed denicross LIMITED\certificate issued on 11/09/00