- Company Overview for ZUMMO CENTRAL LIMITED (05556920)
- Filing history for ZUMMO CENTRAL LIMITED (05556920)
- People for ZUMMO CENTRAL LIMITED (05556920)
- More for ZUMMO CENTRAL LIMITED (05556920)
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) |
---|---|---|---|
25 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2024 | MA | Memorandum and Articles of Association | |
25 Nov 2024 | MA | Memorandum and Articles of Association | |
25 Sep 2024 | CS01 | Confirmation statement made on 7 September 2024 with updates | |
28 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
17 Apr 2024 | PSC04 | Change of details for Mr Christopher Leonard Gaunt Wesson as a person with significant control on 1 April 2023 | |
16 Apr 2024 | PSC01 | Notification of Adrian John Turner as a person with significant control on 1 April 2023 | |
08 Sep 2023 | CS01 | Confirmation statement made on 7 September 2023 with updates | |
17 Apr 2023 | AA | Micro company accounts made up to 30 September 2022 | |
11 Apr 2023 | CH01 | Director's details changed for Mr Adrian John Turner on 11 April 2023 | |
11 Apr 2023 | AP01 | Appointment of Mr Adrian John Turner as a director on 1 April 2023 | |
05 Apr 2023 | AD01 | Registered office address changed from , Sastak Office 4 Craven Arms Business Park, Turners Hill Road, Craven Arms, Shropshire, SY7 8DZ, England to Caerwyn Jones Chartered Accountants Emstrey House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 5 April 2023 | |
27 Sep 2022 | PSC04 | Change of details for Mr Christopher Leonard Gaunt Wesson as a person with significant control on 27 September 2022 | |
27 Sep 2022 | CH01 | Director's details changed for Mr Christopher Leonard Gaunt Wesson on 27 September 2022 | |
27 Sep 2022 | PSC04 | Change of details for Mr Christopher Leonard Gaunt Wesson as a person with significant control on 26 September 2022 | |
27 Sep 2022 | CH01 | Director's details changed for Mr Christopher Leonard Gaunt Wesson on 26 September 2022 | |
18 Sep 2022 | CS01 | Confirmation statement made on 7 September 2022 with updates | |
24 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
28 Dec 2021 | AD01 | Registered office address changed from , Nuthatch Cottage 3 Brampton Bridge, Clunbury, Shropshire, SY7 0HQ, England to Caerwyn Jones Chartered Accountants Emstrey House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 28 December 2021 | |
15 Oct 2021 | PSC04 | Change of details for Mr Christopher Leonard Gaunt Wesson as a person with significant control on 15 October 2021 | |
15 Oct 2021 | CH01 | Director's details changed for Mr Christopher Leonard Gaunt Wesson on 15 October 2021 | |
15 Oct 2021 | PSC04 | Change of details for Mr Christopher Leonard Gaunt Wesson as a person with significant control on 15 October 2021 | |
15 Oct 2021 | CH01 | Director's details changed for Mr Christopher Leonard Gaunt Wesson on 15 October 2021 | |
15 Oct 2021 | AD01 | Registered office address changed from , Crowsmoor Farm Aston on Clun, Craven Arms, Shropshire, SY7 8EF to Caerwyn Jones Chartered Accountants Emstrey House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 15 October 2021 | |
21 Sep 2021 | CS01 | Confirmation statement made on 7 September 2021 with updates |