Advanced company searchLink opens in new window

ZONE RECOVERY GLOBAL LTD

Company number 08444127

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)
20 Dec 2024 CS01 Confirmation statement made on 17 December 2024 with no updates
17 Dec 2024 AA Micro company accounts made up to 31 March 2024
21 Dec 2023 CS01 Confirmation statement made on 17 December 2023 with no updates
20 Dec 2023 AA Micro company accounts made up to 31 March 2023
15 Jun 2023 AA Total exemption full accounts made up to 31 March 2022
15 Mar 2023 AA01 Previous accounting period shortened from 31 March 2022 to 30 March 2022
06 Jan 2023 PSC04 Change of details for Mr Michael Corridan as a person with significant control on 17 December 2019
05 Jan 2023 CS01 Confirmation statement made on 17 December 2022 with no updates
18 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
21 Dec 2021 CS01 Confirmation statement made on 17 December 2021 with no updates
21 Dec 2021 PSC04 Change of details for Mr Nicholas Rodney Penfold as a person with significant control on 21 December 2021
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
21 Dec 2020 CS01 Confirmation statement made on 17 December 2020 with updates
24 Nov 2020 PSC04 Change of details for Mr Michael Corridan as a person with significant control on 21 October 2019
23 Nov 2020 PSC07 Cessation of Oliver Russell Dodds as a person with significant control on 21 October 2019
23 Nov 2020 PSC01 Notification of Nicholas Rodney Penfold as a person with significant control on 17 December 2019
20 Nov 2020 CH01 Director's details changed for Mr Michael Corridan on 20 November 2020
20 Nov 2020 PSC04 Change of details for Mr Michael Corridan as a person with significant control on 20 November 2020
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
19 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with updates
17 Dec 2019 SH01 Statement of capital following an allotment of shares on 17 December 2019
  • GBP 150
11 Oct 2019 AD01 Registered office address changed from 66 st Peters Avenue Cleethorpes North East Lincolnshire DN35 8HP United Kingdom to Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 11 October 2019
12 Jun 2019 PSC01 Notification of Oliver Russell Dodds as a person with significant control on 12 June 2019
12 Jun 2019 PSC07 Cessation of Jason Marcus Brewer as a person with significant control on 12 June 2019
15 Apr 2019 AD01 Registered office address changed from Gilthorn Farm Skipton Road Hampsthwaite Harrogate North Yorkshire HG3 2LZ to 66 st Peters Avenue Cleethorpes North East Lincolnshire DN35 8HP on 15 April 2019