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)
11 Nov 2010 AP01 Appointment of Mr Michael Andrew Belch as a director
13 Oct 2010 SH01 Statement of capital following an allotment of shares on 7 October 2010
  • GBP 1,362,410
11 Aug 2010 SH01 Statement of capital following an allotment of shares on 14 April 2010
  • GBP 1,342,580
10 Aug 2010 SH01 Statement of capital following an allotment of shares on 9 August 2010
  • GBP 1,353,910
10 Aug 2010 SH01 Statement of capital following an allotment of shares on 5 August 2010
  • GBP 1,351,325
06 Aug 2010 AD01 Registered office address changed from 163 Welcomes Road Kenley Surrey CR8 5HB United Kingdom on 6 August 2010
30 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
13 May 2010 SH01 Statement of capital following an allotment of shares on 14 April 2010
  • GBP 1,339,230
13 Mar 2010 AR01 Annual return made up to 13 February 2010 with full list of shareholders
08 Feb 2010 SH01 Statement of capital following an allotment of shares on 11 January 2010
  • GBP 1,339,230
08 Feb 2010 SH01 Statement of capital following an allotment of shares on 4 February 2010
  • GBP 100,830
08 Feb 2010 SH01 Statement of capital following an allotment of shares on 4 December 2009
  • GBP 100,830
11 Jan 2010 CH01 Director's details changed for Mr Michael Kason on 6 January 2010
11 Jan 2010 CH01 Director's details changed for Mr Peter Belch on 6 January 2010
11 Jan 2010 CH03 Secretary's details changed for Mr Peter Belch on 6 January 2010
06 Jan 2010 AR01 Annual return made up to 16 October 2009 with full list of shareholders
06 Jan 2010 CH01 Director's details changed for Mr Peter Belch on 1 October 2009
06 Jan 2010 CH01 Director's details changed for Mr Michael Kason on 1 October 2009
28 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
08 May 2009 88(3) Particulars of contract relating to shares
08 May 2009 88(2) Ad 29/04/09\gbp si 41250@1=41250\gbp ic 39200/80450\
05 May 2009 88(2) Ad 29/04/09\gbp si 3200@1=3200\gbp ic 36000/39200\
28 Apr 2009 123 Gbp nc 1000000/3500000\22/04/09
22 Apr 2009 122 S-div
02 Apr 2009 288a Director appointed mr michael kason