- Company Overview for ZEAVO LTD (07689232)
- Filing history for ZEAVO LTD (07689232)
- People for ZEAVO LTD (07689232)
- More for ZEAVO LTD (07689232)
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) |
---|---|---|---|
05 Jul 2017 | CS01 | Confirmation statement made on 27 June 2017 with no updates | |
03 Jul 2017 | PSC01 | Notification of Thomas Grant as a person with significant control on 6 April 2016 | |
03 Jul 2017 | PSC01 | Notification of Thomas Grant as a person with significant control on 6 April 2016 | |
03 Jul 2017 | PSC01 | Notification of Thomas Grant as a person with significant control on 6 April 2016 | |
03 Jul 2017 | PSC01 | Notification of Thomas Grant as a person with significant control on 6 April 2016 | |
24 Oct 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
04 Jul 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
|
|
17 Sep 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
03 Sep 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
03 Sep 2015 | TM01 | Termination of appointment of Paul Andrew Thomas as a director on 17 March 2015 | |
30 Jun 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
25 Mar 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
23 Jul 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-23
|
|
07 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
28 Jun 2013 | AR01 |
Annual return made up to 27 June 2013 with full list of shareholders
|
|
03 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
05 Oct 2012 | TM01 | Termination of appointment of Lawrence Sykes as a director | |
05 Oct 2012 | TM01 | Termination of appointment of Muhammad Safdar as a director | |
03 Aug 2012 | AR01 | Annual return made up to 1 July 2012 with full list of shareholders | |
02 Aug 2012 | AP01 | Appointment of Mr Thomas Grant as a director | |
24 Feb 2012 | CERTNM |
Company name changed websolv LTD\certificate issued on 24/02/12
|
|
24 Feb 2012 | CONNOT | Change of name notice | |
21 Jul 2011 | AD01 | Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 21 July 2011 | |
01 Jul 2011 | NEWINC |
Incorporation
|