Advanced company searchLink opens in new window

ZONEPULL ENTERPRISES LTD

Company number 07335087

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)
03 Oct 2024 CS01 Confirmation statement made on 3 October 2024 with no updates
27 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
03 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with no updates
30 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
03 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with no updates
25 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
04 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with no updates
01 Dec 2020 AA Total exemption full accounts made up to 29 February 2020
05 Oct 2020 CS01 Confirmation statement made on 3 October 2020 with no updates
04 Mar 2020 AD02 Register inspection address has been changed from Unit 1 Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP to The Barn, 16 Nascot Place Watford WD17 4QT
04 Mar 2020 AD03 Register(s) moved to registered inspection location Unit 1 Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP
28 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
03 Oct 2019 AP01 Appointment of Tracey Ann Bourne as a director on 3 October 2019
03 Oct 2019 TM01 Termination of appointment of Mandy Shirley Williams Tomlin as a director on 3 October 2019
03 Oct 2019 PSC01 Notification of Tracey Ann Bourne as a person with significant control on 3 October 2019
03 Oct 2019 PSC07 Cessation of Mandy Shirley Williams Tomlin as a person with significant control on 3 October 2019
03 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with updates
03 Oct 2019 AD01 Registered office address changed from 182 Monks Park Wembley HA9 6LA England to 105 Wharf Way Hunton Bridge Kings Langley WD4 8FN on 3 October 2019
21 Dec 2018 CS01 Confirmation statement made on 21 December 2018 with updates
28 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
21 Dec 2017 AD01 Registered office address changed from Pbc Dallam Court Dallam Lane Warrington WA2 7LT England to 182 Monks Park Wembley HA9 6LA on 21 December 2017
21 Dec 2017 AP01 Appointment of Mandy Shirley Williams Tomlin as a director on 21 December 2017
21 Dec 2017 PSC01 Notification of Mandy Shirley Williams Tomlin as a person with significant control on 21 December 2017
21 Dec 2017 PSC07 Cessation of Stephen Anthony Swain as a person with significant control on 21 December 2017
21 Dec 2017 TM01 Termination of appointment of Stephen Anthony Swain as a director on 21 December 2017