- Company Overview for ZOOKX LIMITED (04788232)
- Filing history for ZOOKX LIMITED (04788232)
- People for ZOOKX LIMITED (04788232)
- More for ZOOKX LIMITED (04788232)
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) |
---|---|---|---|
28 Jun 2015 | AR01 |
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-28
|
|
28 Jun 2015 | CH01 | Director's details changed for Mr Alex Palmer on 1 August 2014 | |
31 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
30 Jul 2014 | AR01 |
Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
29 Jul 2014 | AD01 | Registered office address changed from C/O Capital Tax Accountants Suite 2 4 Imperial Place, Maxwell Road Borehamwood Hertfordshire WD6 1JN United Kingdom to Suite 115 Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 29 July 2014 | |
02 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
05 Jul 2013 | AR01 |
Annual return made up to 5 June 2013 with full list of shareholders
|
|
30 Jul 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
21 Jun 2012 | AR01 | Annual return made up to 5 June 2012 with full list of shareholders | |
21 Jun 2012 | AD01 | Registered office address changed from 43 Merstow Green Evesham Worcestershire WR11 4BB on 21 June 2012 | |
21 Jun 2012 | TM02 | Termination of appointment of Gary Crump as a secretary | |
30 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
15 Jun 2011 | AR01 | Annual return made up to 5 June 2011 with full list of shareholders | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
21 Jun 2010 | AR01 | Annual return made up to 5 June 2010 with full list of shareholders | |
01 Mar 2010 | AD01 | Registered office address changed from 1St Floor C/O Gc Accountancy Ltd Dresden House 51 High Street Evesham Worcestershire WR11 4DA on 1 March 2010 | |
12 Feb 2010 | AA | Total exemption small company accounts made up to 30 November 2008 | |
13 Jan 2010 | AP01 | Appointment of Mr Alex Palmer as a director | |
10 Dec 2009 | TM01 | Termination of appointment of William Carey as a director | |
25 Nov 2009 | AR01 | Annual return made up to 1 October 2009 with full list of shareholders | |
25 Nov 2009 | CH01 | Director's details changed for Mr William Anthony Carey on 25 November 2009 | |
11 Jun 2009 | 363a | Return made up to 05/06/09; full list of members | |
26 Mar 2009 | 288b | Appointment terminated director nicola bates | |
12 Mar 2009 | 288a | Director appointed mr william anthony carey | |
02 Dec 2008 | AA | Total exemption small company accounts made up to 30 November 2007 |