Advanced company searchLink opens in new window

ZONEGREEN 2013 LIMITED

Company number 08379511

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)
21 Oct 2020 AA Accounts for a small company made up to 31 March 2020
29 Jan 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
22 Aug 2019 AA Accounts for a small company made up to 31 March 2019
14 Feb 2019 CS01 Confirmation statement made on 29 January 2019 with no updates
16 Nov 2018 AA Accounts for a small company made up to 31 March 2018
09 Feb 2018 CS01 Confirmation statement made on 29 January 2018 with no updates
21 Sep 2017 AA Accounts for a small company made up to 31 March 2017
22 Feb 2017 CH01 Director's details changed for Mr Anthony Gerard Hague on 22 February 2017
09 Feb 2017 CS01 Confirmation statement made on 29 January 2017 with updates
19 Oct 2016 AA Accounts for a small company made up to 31 March 2016
04 Feb 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
19 Aug 2015 AA Accounts for a small company made up to 31 March 2015
04 Feb 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
04 Sep 2014 AA Accounts for a small company made up to 31 March 2014
31 Jan 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
07 May 2013 AP01 Appointment of Mr Anthony Gerard Hague as a director
07 May 2013 SH01 Statement of capital following an allotment of shares on 26 April 2013
  • GBP 100
07 May 2013 SH02 Sub-division of shares on 26 April 2013
07 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Apr 2013 AD01 Registered office address changed from St John Brown Building Davy Industrial Park Prince of Wales Road Sheffield South Yorkshire S9 4EX on 19 April 2013
10 Apr 2013 AP01 Appointment of Christian Lee Fletcher as a director
10 Apr 2013 AP01 Appointment of Thomas Alexander Wilson as a director
10 Apr 2013 TM01 Termination of appointment of Roger Dyson as a director
02 Apr 2013 AA01 Current accounting period extended from 31 January 2014 to 31 March 2014
02 Apr 2013 AD01 Registered office address changed from Commercial House Commercial Street Sheffield South Yorkshire S1 2AT on 2 April 2013