- Company Overview for ZPM LIMITED (04263705)
- Filing history for ZPM LIMITED (04263705)
- People for ZPM LIMITED (04263705)
- More for ZPM LIMITED (04263705)
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 Sep 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Sep 2023 | CS01 | Confirmation statement made on 2 August 2023 with no updates | |
14 Dec 2022 | AA | Total exemption full accounts made up to 31 August 2022 | |
16 Aug 2022 | CS01 | Confirmation statement made on 2 August 2022 with no updates | |
16 Aug 2022 | PSC04 | Change of details for Ms Zoe Catherine Marks as a person with significant control on 16 August 2022 | |
31 Jan 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
18 Aug 2021 | CS01 | Confirmation statement made on 2 August 2021 with no updates | |
28 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
11 May 2021 | CH01 | Director's details changed for Ms Zoe Catherine Marks on 29 October 2020 | |
11 May 2021 | AD01 | Registered office address changed from The Studio 17 Plowman Close Marnhull Sturminster Newton DT10 1LB England to Temenos House Rookery Lane Swallowcliffe Salisbury Wiltshire SP3 5PD on 11 May 2021 | |
06 Aug 2020 | CS01 | Confirmation statement made on 2 August 2020 with no updates | |
05 Jun 2020 | AP03 | Appointment of Mr Nicholas John Marks as a secretary on 1 June 2020 | |
05 Jun 2020 | TM02 | Termination of appointment of Bernard Bertram Pooley as a secretary on 1 June 2020 | |
28 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
09 Aug 2019 | CS01 | Confirmation statement made on 2 August 2019 with no updates | |
09 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
09 Aug 2018 | CS01 | Confirmation statement made on 2 August 2018 with updates | |
08 Aug 2018 | CH01 | Director's details changed for Zoe Catherine Phayre-Mudge on 23 September 2017 | |
08 Aug 2018 | PSC04 | Change of details for Ms Zoe Catherine Phayre- Mudge as a person with significant control on 23 September 2017 | |
31 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
13 Feb 2018 | CH01 | Director's details changed for Zoe Catherine Phayre-Mudge on 13 February 2018 | |
13 Feb 2018 | AD01 | Registered office address changed from Office 1 Unit 13 Chaldicott Barns Semley Shaftesbury Dorset SP7 9AW to The Studio 17 Plowman Close Marnhull Sturminster Newton DT10 1LB on 13 February 2018 | |
09 Aug 2017 | CS01 | Confirmation statement made on 2 August 2017 with no updates | |
13 Apr 2017 | AA | Total exemption full accounts made up to 31 August 2016 |