Advanced company searchLink opens in new window

ZURISH ASSOCIATES LIMITED

Company number 06809154

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)
06 Dec 2016 AA Micro company accounts made up to 31 March 2016
02 Mar 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
04 Dec 2015 AD01 Registered office address changed from C/O C/O Samson Okereke 106 Ballamore Road London BR1 5LL to 312 High Road London N15 4BN on 4 December 2015
04 Dec 2015 AA Micro company accounts made up to 31 March 2015
04 Feb 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
04 Feb 2015 CH01 Director's details changed for Mr Samson Okereke on 1 September 2014
22 Dec 2014 AD01 Registered office address changed from C/O Samson Okereke Po Box 70617 14 Tennyson Road London E10 5JS England to C/O C/O Samson Okereke 106 Ballamore Road London BR1 5LL on 22 December 2014
04 Nov 2014 AA01 Current accounting period extended from 28 February 2015 to 31 March 2015
04 Nov 2014 AA Micro company accounts made up to 28 February 2014
28 Aug 2014 AD01 Registered office address changed from C/O Tohwo, 2Nd Floor, the Hub Bernie Grant Arts Centre Town Hall Approach Road Tottenham London N15 4RX to C/O Samson Okereke Po Box 70617 14 Tennyson Road London E10 5JS on 28 August 2014
25 Feb 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
25 Feb 2014 CH01 Director's details changed for Mr Samson Okereke on 31 March 2013
07 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
19 Apr 2013 AD01 Registered office address changed from 35 Blackstock Road Finsbury Park London N4 2JF United Kingdom on 19 April 2013
25 Mar 2013 AR01 Annual return made up to 4 February 2013 with full list of shareholders
16 Aug 2012 AD01 Registered office address changed from 66 Birchington Pembury Road London E5 8LE on 16 August 2012
16 Aug 2012 AA Total exemption small company accounts made up to 28 February 2012
13 Feb 2012 AR01 Annual return made up to 4 February 2012 with full list of shareholders
29 Oct 2011 AA Accounts for a dormant company made up to 28 February 2011
28 Mar 2011 AR01 Annual return made up to 4 February 2011 with full list of shareholders
11 Aug 2010 AA Accounts for a dormant company made up to 28 February 2010
05 Feb 2010 AR01 Annual return made up to 4 February 2010 with full list of shareholders
05 Feb 2010 CH01 Director's details changed for Samson Okereke on 1 January 2010
04 Feb 2009 NEWINC Incorporation