Advanced company searchLink opens in new window

ZUMCONTRACT LTD

Company number 07221692

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)
19 Jan 2016 AP01 Appointment of Mr Darren Brian Mortiboy as a director on 4 January 2016
06 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
20 May 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
15 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
18 Aug 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
07 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
28 May 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
Statement of capital on 2013-05-28
  • GBP 1
28 May 2013 AD01 Registered office address changed from Carewell Lodge Racecourse Road Dormansland Lingfield RH7 6PP England on 28 May 2013
28 May 2013 TM02 Termination of appointment of Whole Caboodle Management Ltd as a secretary
27 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
24 Jul 2012 AR01 Annual return made up to 13 April 2012 with full list of shareholders
24 Jul 2012 TM01 Termination of appointment of Patrick Wells as a director
24 Jul 2012 AP01 Appointment of Boguslaw Krysinski as a director
17 Nov 2011 TM01 Termination of appointment of Mark Shea as a director
15 Apr 2011 AA Accounts for a dormant company made up to 31 December 2010
15 Apr 2011 AA01 Previous accounting period shortened from 30 April 2011 to 31 December 2010
15 Apr 2011 AR01 Annual return made up to 13 April 2011 with full list of shareholders
13 Apr 2010 NEWINC Incorporation