Advanced company searchLink opens in new window

ZECO ENERGY LIMITED

Company number 07917924

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)
15 Oct 2015 AA Total exemption small company accounts made up to 31 May 2015
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
12 Feb 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 355.56
12 Feb 2014 AR01 Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 355.56
07 Jan 2014 SH01 Statement of capital following an allotment of shares on 24 December 2013
  • GBP 355.56
18 Oct 2013 AA Total exemption small company accounts made up to 31 May 2013
20 Sep 2013 TM01 Termination of appointment of Michael Harkus as a director
06 Mar 2013 AR01 Annual return made up to 20 January 2013 with full list of shareholders
30 Jan 2013 AA01 Current accounting period extended from 31 January 2013 to 31 May 2013
30 Jan 2013 AD01 Registered office address changed from the Cube Barrack Road Newcastle upon Tyne Tyne & Wear NE4 6DB United Kingdom on 30 January 2013
17 Dec 2012 SH01 Statement of capital following an allotment of shares on 7 December 2012
  • GBP 266.67
17 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Dec 2012 SH02 Sub-division of shares on 7 December 2012
17 Dec 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divided 07/12/2012
06 Dec 2012 AD01 Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England on 6 December 2012
03 Dec 2012 AP01 Appointment of Mr Michael Harkus as a director
27 Sep 2012 SH01 Statement of capital following an allotment of shares on 28 August 2012
  • GBP 200
08 Jun 2012 AP01 Appointment of Jonathan Richard Kent as a director
08 Jun 2012 TM02 Termination of appointment of Muckle Secretary Limited as a secretary
08 Jun 2012 TM01 Termination of appointment of Andrew Davison as a director
08 Jun 2012 SH01 Statement of capital following an allotment of shares on 31 May 2012
  • GBP 100.00
02 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 1
06 Mar 2012 CERTNM Company name changed timec 1350 LIMITED\certificate issued on 06/03/12
  • RES15 ‐ Change company name resolution on 2012-03-06
  • NM01 ‐ Change of name by resolution
20 Jan 2012 NEWINC Incorporation