- Company Overview for ZUBEDO LIMITED (04934200)
- Filing history for ZUBEDO LIMITED (04934200)
- People for ZUBEDO LIMITED (04934200)
- More for ZUBEDO LIMITED (04934200)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |