Advanced company searchLink opens in new window

ZEUS PACKAGING (UK) LIMITED

Company number 04145121

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)
08 Aug 2017 AA Full accounts made up to 31 December 2016
27 Apr 2017 MR04 Satisfaction of charge 3 in full
31 Jan 2017 CS01 Confirmation statement made on 5 January 2017 with updates
23 Jun 2016 AA Full accounts made up to 31 December 2015
17 Feb 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 4,186
11 May 2015 AA Full accounts made up to 31 December 2014
08 May 2015 MR01 Registration of charge 041451210006, created on 7 May 2015
29 Jan 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 4,186
07 Aug 2014 MR01 Registration of charge 041451210005, created on 5 August 2014
17 Jun 2014 MR01 Registration of charge 041451210004
17 Apr 2014 AA Full accounts made up to 31 December 2013
27 Jan 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 4,186
03 Apr 2013 AA Full accounts made up to 31 December 2012
23 Jan 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders
29 Mar 2012 AA Full accounts made up to 31 December 2011
24 Jan 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
04 Oct 2011 CH01 Director's details changed for Brian O'sullivan on 1 September 2011
10 May 2011 AAMD Amended full accounts made up to 31 December 2010
19 Apr 2011 AA Full accounts made up to 31 December 2010
  • ANNOTATION This document is internally inconsistent as it includes pages from another company. A revised set of accounts for this period was registered on 10/05/11
24 Jan 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
04 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 3
11 May 2010 AA Full accounts made up to 31 December 2009
01 Mar 2010 AR01 Annual return made up to 22 January 2010 with full list of shareholders
01 Mar 2010 CH01 Director's details changed for Brian O'sullivan on 1 December 2009
01 Mar 2010 CH04 Secretary's details changed for Tlt Secretaries Limited on 1 December 2009