Advanced company searchLink opens in new window

ZAMBON UK LIMITED

Company number 04005203

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)
18 Sep 2012 AAMD Amended full accounts made up to 31 December 2011
11 Jul 2012 AA Full accounts made up to 31 December 2011
06 Jun 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
21 Sep 2011 AA Full accounts made up to 31 December 2010
03 Jun 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
11 Nov 2010 AP01 Appointment of Mr John Angus Atwill as a director
11 Nov 2010 TM01 Termination of appointment of Graham Tranter as a director
06 Sep 2010 AA Full accounts made up to 31 December 2009
08 Jun 2010 AR01 Annual return made up to 31 May 2010 with full list of shareholders
25 May 2010 AP01 Appointment of Mr Simon Mcguire as a director
25 May 2010 TM01 Termination of appointment of John Atwill as a director
08 Oct 2009 AUD Auditor's resignation
30 Sep 2009 AA Full accounts made up to 31 December 2008
01 Jun 2009 363a Return made up to 31/05/09; full list of members
01 Jun 2009 190 Location of debenture register
01 Jun 2009 353 Location of register of members
01 Jun 2009 287 Registered office changed on 01/06/2009 from, philips centre guildford business park, guildford, surrey, GU2 8XH
16 Mar 2009 225 Accounting reference date extended from 30/06/2008 to 31/12/2008
16 Mar 2009 288a Secretary appointed martin robert armstrong
16 Mar 2009 288a Director appointed john angus atwill
16 Mar 2009 288b Appointment terminated director martin armstrong
16 Mar 2009 288b Appointment terminated secretary dorita pishko
21 Jan 2009 287 Registered office changed on 21/01/2009 from, chichester business park, city fields way, tangmere, chichester, west sussex, PO20 2FT
21 Jan 2009 288a Director appointed graham tranter
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 12/06/2024 under section 1088 of the Companies Act 2006
21 Jan 2009 288a Director appointed martin robert armstrong