- Company Overview for ZINC TMP LTD (09335890)
- Filing history for ZINC TMP LTD (09335890)
- People for ZINC TMP LTD (09335890)
- More for ZINC TMP LTD (09335890)
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) |
---|---|---|---|
13 Dec 2024 | AA | Micro company accounts made up to 31 December 2023 | |
05 Jun 2024 | CS01 | Confirmation statement made on 17 May 2024 with no updates | |
21 Feb 2024 | AD01 | Registered office address changed from 51 Barking Road London E6 1PY England to Office 4 Roebuck House 2-3 Cromwell Centre Hainault Business Park Ilford IG6 3UT on 21 February 2024 | |
04 Jan 2024 | TM01 | Termination of appointment of Anna Bila as a director on 8 March 2022 | |
28 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
22 Jun 2023 | CS01 | Confirmation statement made on 17 May 2023 with no updates | |
25 May 2023 | AD01 | Registered office address changed from Unit 2-2a Celtic Farm Road Rainham RM13 9GP England to 51 Barking Road London E6 1PY on 25 May 2023 | |
16 Apr 2023 | AD01 | Registered office address changed from Unit 2-2a Celtic Farm Road Rainham RM13 9GP England to Unit 2-2a Celtic Farm Road Rainham RM13 9GP on 16 April 2023 | |
16 Apr 2023 | AP01 | Appointment of Mrs Anna Bila as a director on 8 November 2021 | |
16 Apr 2023 | AD01 | Registered office address changed from 55 Gf Unit 1C Bridgeport Business Park Hastings Road Leicester LE5 0BT England to Unit 2-2a Celtic Farm Road Rainham RM13 9GP on 16 April 2023 | |
13 Mar 2023 | AD01 | Registered office address changed from 96 Brabazon Road Oadby Leicester LE2 5HE England to 55 Gf Unit 1C Bridgeport Business Park Hastings Road Leicester LE5 0BT on 13 March 2023 | |
13 Oct 2022 | AA | Micro company accounts made up to 31 December 2021 | |
13 Oct 2022 | AD01 | Registered office address changed from 119 Frisby Road Leicester LE5 0DQ England to 96 Brabazon Road Oadby Leicester LE2 5HE on 13 October 2022 | |
14 Jul 2022 | AD01 | Registered office address changed from Unit 1a 55 Hastings Road Leicester LE5 0BT England to 119 Frisby Road Leicester LE5 0DQ on 14 July 2022 | |
17 May 2022 | CS01 | Confirmation statement made on 17 May 2022 with updates | |
17 May 2022 | PSC01 | Notification of Zayn Jernade Mia as a person with significant control on 8 November 2021 | |
17 May 2022 | PSC07 | Cessation of Anna Bil as a person with significant control on 8 November 2021 | |
17 May 2022 | TM01 | Termination of appointment of Anna Bila as a director on 8 November 2021 | |
17 May 2022 | AP01 | Appointment of Mr Zayn Jernade Mia as a director on 8 November 2021 | |
29 Nov 2021 | CS01 | Confirmation statement made on 29 November 2021 with updates | |
21 Nov 2021 | CS01 | Confirmation statement made on 9 November 2021 with updates | |
10 Nov 2021 | AP01 | Appointment of Miss Anna Bila as a director on 8 November 2021 | |
09 Nov 2021 | AD01 | Registered office address changed from 171 Kingsway Darlington DL1 3ER England to Unit 1a 55 Hastings Road Leicester LE5 0BT on 9 November 2021 | |
08 Nov 2021 | PSC01 | Notification of Anna Bil as a person with significant control on 8 November 2021 | |
08 Nov 2021 | PSC07 | Cessation of Zayn Jernade Mia as a person with significant control on 8 November 2021 |