Advanced company searchLink opens in new window

ZUBEDO LIMITED

Company number 04934200

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)
26 Sep 2013 SH01 Statement of capital following an allotment of shares on 21 September 2013
  • GBP 1,383,361
26 Sep 2013 CH03 Secretary's details changed for Mr Peter Belch on 31 August 2013
27 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
18 Apr 2013 SH01 Statement of capital following an allotment of shares on 12 February 2013
  • GBP 1,382,961
16 Apr 2013 AR01 Annual return made up to 13 February 2013 with full list of shareholders
16 Apr 2013 AD01 Registered office address changed from 242 Marton Road Middlesbrough Cleveland TS4 2EZ England on 16 April 2013
13 Aug 2012 TM01 Termination of appointment of Michael Belch as a director
13 Aug 2012 TM01 Termination of appointment of Jonathan Belch as a director
29 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
14 May 2012 CH01 Director's details changed for Mr Jonathan Paul Belch on 27 April 2012
14 May 2012 CH03 Secretary's details changed for Mr Peter Belch on 27 April 2012
27 Apr 2012 CH01 Director's details changed for Mr Peter Belch on 26 April 2012
23 Apr 2012 AR01 Annual return made up to 13 February 2012 with full list of shareholders
21 Apr 2012 SH01 Statement of capital following an allotment of shares on 31 March 2012
  • GBP 1,379,891
21 Apr 2012 AD01 Registered office address changed from 4 Bohouse Sussex Street Middlesbrough Cleveland TS2 1BF England on 21 April 2012
04 Nov 2011 SH01 Statement of capital following an allotment of shares on 31 October 2011
  • GBP 1,369,171
04 Nov 2011 CH01 Director's details changed for Mr Peter Belch on 19 November 2010
27 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
15 Mar 2011 AR01 Annual return made up to 13 February 2011 with full list of shareholders
14 Feb 2011 SH01 Statement of capital following an allotment of shares on 28 January 2011
  • GBP 1,369,171
30 Nov 2010 CH01 Director's details changed for Mr Peter Belch on 19 November 2010
30 Nov 2010 CH03 Secretary's details changed for Mr Peter Belch on 19 November 2010
26 Nov 2010 SH01 Statement of capital following an allotment of shares on 24 November 2010
  • GBP 1,362,410
17 Nov 2010 AD01 Registered office address changed from Institute of Digital Innovations Phoenix House, P3.07 Stephenson Street Middlesbrough Cleveland TS1 3AG England on 17 November 2010
11 Nov 2010 AP01 Appointment of Mr Jonathan Paul Belch as a director