- Company Overview for ZURISH ASSOCIATES LIMITED (06809154)
- Filing history for ZURISH ASSOCIATES LIMITED (06809154)
- People for ZURISH ASSOCIATES LIMITED (06809154)
- More for ZURISH ASSOCIATES LIMITED (06809154)
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
|
|
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
|
|
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
|
|
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 |