Advanced company searchLink opens in new window

ZODIAC MILPRO UK LIMITED

Company number 08309183

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)
10 Dec 2024 CS01 Confirmation statement made on 27 November 2024 with no updates
30 Sep 2024 AP03 Appointment of Mr Robert Levesque as a secretary on 30 September 2024
30 Sep 2024 TM02 Termination of appointment of David Carr as a secretary on 30 September 2024
07 Jul 2024 AA Accounts for a small company made up to 31 March 2024
27 Nov 2023 CS01 Confirmation statement made on 27 November 2023 with no updates
07 Sep 2023 AA Accounts for a small company made up to 31 March 2023
28 Nov 2022 CS01 Confirmation statement made on 27 November 2022 with no updates
15 Jun 2022 AA Full accounts made up to 31 March 2022
04 Jan 2022 TM01 Termination of appointment of Marc Georges Lavorata as a director on 23 December 2021
30 Nov 2021 CS01 Confirmation statement made on 27 November 2021 with no updates
25 Nov 2021 AA Full accounts made up to 31 March 2021
04 Mar 2021 AA Full accounts made up to 31 March 2020
08 Dec 2020 CS01 Confirmation statement made on 27 November 2020 with updates
09 Nov 2020 PSC01 Notification of Guillaume Laurin as a person with significant control on 27 July 2020
09 Nov 2020 PSC07 Cessation of Marc Lavorata as a person with significant control on 27 July 2020
04 Aug 2020 AP01 Appointment of Mr Guillaume Raoul Laurin as a director on 27 July 2020
11 Mar 2020 TM01 Termination of appointment of David Lee Carr as a director on 29 February 2020
11 Mar 2020 AP01 Appointment of Mr David George Bartholomew as a director on 29 February 2020
18 Dec 2019 AA Full accounts made up to 31 March 2019
03 Dec 2019 CS01 Confirmation statement made on 27 November 2019 with updates
01 Aug 2019 AD01 Registered office address changed from Bailey Court Felinfach Swansea West Business Park Swansea SA5 4DE Wales to Penrice House Bailey Court Felinfach, Swansea West Business Park Swansea SA5 4DE on 1 August 2019
01 Aug 2019 AD01 Registered office address changed from Unit 1 Dafen Industrial Estate Dafen Llanelli Carmarthenshire SA14 8NA to Bailey Court Felinfach Swansea West Business Park Swansea SA5 4DE on 1 August 2019
11 Feb 2019 AP01 Appointment of Mr Guillaume Lacoste as a director on 31 January 2019
10 Dec 2018 CS01 Confirmation statement made on 27 November 2018 with no updates
10 Dec 2018 PSC01 Notification of Marc Lavorata as a person with significant control on 28 February 2018