- Company Overview for ZOOBIOTIC LIMITED (05084328)
- Filing history for ZOOBIOTIC LIMITED (05084328)
- People for ZOOBIOTIC LIMITED (05084328)
- Charges for ZOOBIOTIC LIMITED (05084328)
- More for ZOOBIOTIC LIMITED (05084328)
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 Mar 2014 | CH01 | Director's details changed for Gareth Edward Kempson on 28 March 2014 | |
03 Jan 2014 | AA | Accounts for a small company made up to 31 March 2013 | |
15 Apr 2013 | AR01 | Annual return made up to 25 March 2013 with full list of shareholders | |
19 Dec 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
27 Mar 2012 | AR01 | Annual return made up to 25 March 2012 with full list of shareholders | |
26 Jan 2012 | AP01 | Appointment of Mr Gareth John Price as a director | |
05 Oct 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
03 May 2011 | AR01 | Annual return made up to 25 March 2011 with full list of shareholders | |
20 Apr 2011 | AD03 | Register(s) moved to registered inspection location | |
20 Apr 2011 | AD02 | Register inspection address has been changed | |
04 Apr 2011 | TM01 | Termination of appointment of Gillian Davies as a director | |
19 Oct 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
02 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 14 June 2010
|
|
19 Apr 2010 | TM01 | Termination of appointment of Annis Paul as a director | |
19 Apr 2010 | TM01 | Termination of appointment of Paul Newman as a director | |
19 Apr 2010 | TM02 | Termination of appointment of Annis Paul as a secretary | |
19 Apr 2010 | TM01 | Termination of appointment of Christina Mccomb as a director | |
19 Apr 2010 | AR01 | Annual return made up to 25 March 2010 with full list of shareholders | |
16 Apr 2010 | CH01 | Director's details changed for Gareth Edward Kempson on 1 January 2010 | |
16 Apr 2010 | CH01 | Director's details changed for Gillian Anne Davies on 1 January 2010 | |
15 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 8 April 2010
|
|
15 Apr 2010 | SH10 | Particulars of variation of rights attached to shares | |
15 Apr 2010 | SH08 | Change of share class name or designation | |
15 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 |