Advanced company searchLink opens in new window

ZINC TMP LTD

Company number 09335890

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)
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