- Company Overview for ZATARIN LTD (08110450)
- Filing history for ZATARIN LTD (08110450)
- People for ZATARIN LTD (08110450)
- More for ZATARIN LTD (08110450)
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) |
---|---|---|---|
31 Mar 2016 | AA | Micro company accounts made up to 30 June 2015 | |
23 Nov 2015 | CH01 | Director's details changed for Mr Ruben Jr. Jamilla Mampusti on 22 November 2015 | |
23 Nov 2015 | CH01 | Director's details changed for Miss Hazel Zatarain Herrera on 22 November 2015 | |
23 Nov 2015 | AD01 | Registered office address changed from 15 Rye Street Bishop's Stortford Hertfordshire CM23 2HA to Remarc Dunmow Road Takeley Bishop's Stortford Hertfordshire CM22 6SP on 23 November 2015 | |
19 Jun 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
18 Jun 2015 | CH01 | Director's details changed for Mr Mampusti Mampusti on 17 June 2015 | |
18 Jun 2015 | CH01 | Director's details changed for Mis Hazel Zatarain Herera on 17 June 2015 | |
17 Jun 2015 | AD01 | Registered office address changed from C/O Company Secretary 15 Rye Street Rye Street Bishops Stortford Hertfordshire CM23 2HA to 15 Rye Street Bishop's Stortford Hertfordshire CM23 2HA on 17 June 2015 | |
23 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
22 Jun 2014 | AR01 |
Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-06-22
|
|
17 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
20 Jun 2013 | AR01 | Annual return made up to 19 June 2013 with full list of shareholders | |
17 Jul 2012 | TM01 | Termination of appointment of Robert Garrod as a director | |
17 Jul 2012 | CH01 | Director's details changed for Mr Robert Evelyn Baring Garrod on 1 July 2012 | |
17 Jul 2012 | AP01 | Appointment of Mis Hazel Zatarain Herera as a director | |
17 Jul 2012 | AP01 | Appointment of Mr Mampusti Mampusti as a director | |
17 Jul 2012 | AD01 | Registered office address changed from 15 Rye Street Bishops Stortford Hertfordshire CM23 2HA England on 17 July 2012 | |
19 Jun 2012 | NEWINC | Incorporation |