- Company Overview for ZONE RECOVERY GLOBAL LTD (08444127)
- Filing history for ZONE RECOVERY GLOBAL LTD (08444127)
- People for ZONE RECOVERY GLOBAL LTD (08444127)
- More for ZONE RECOVERY GLOBAL LTD (08444127)
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
|
|
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 |