Advanced company searchLink opens in new window

ZOUZA LTD

Company number 09390747

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)
09 Jan 2019 MR04 Satisfaction of charge 093907470002 in full
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
17 Dec 2018 MR01 Registration of charge 093907470004, created on 11 December 2018
17 Dec 2018 MR01 Registration of charge 093907470003, created on 11 December 2018
10 Oct 2018 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 4 Second Avenue Bognor Regis PO22 7LJ on 10 October 2018
15 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with updates
17 Nov 2017 MR01 Registration of charge 093907470001, created on 17 November 2017
17 Nov 2017 MR01 Registration of charge 093907470002, created on 17 November 2017
07 Nov 2017 AA Micro company accounts made up to 31 March 2017
07 Aug 2017 CH01 Director's details changed for Mr. Nicholas Thomas Hughes on 7 August 2017
07 Aug 2017 PSC04 Change of details for Mr. Nicholas Thomas Hughes as a person with significant control on 27 July 2017
01 Aug 2017 TM01 Termination of appointment of Terence William Dewell as a director on 29 July 2017
01 Aug 2017 TM02 Termination of appointment of Matthew James Clarke as a secretary on 27 July 2017
01 Aug 2017 PSC07 Cessation of Terence William Dewell as a person with significant control on 29 July 2017
17 Jan 2017 AD03 Register(s) moved to registered inspection location C/O Nick Hughes 4 Second Avenue Felpham Bognor Regis West Sussex PO22 7LJ
17 Jan 2017 AD02 Register inspection address has been changed to C/O Nick Hughes 4 Second Avenue Felpham Bognor Regis West Sussex PO22 7LJ
16 Jan 2017 CS01 Confirmation statement made on 15 January 2017 with updates
08 Oct 2016 AA Micro company accounts made up to 31 March 2016
07 Oct 2016 AA01 Previous accounting period extended from 31 January 2016 to 31 March 2016
11 Feb 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 10,000
11 Feb 2016 AD02 Register inspection address has been changed to 4 Second Avenue Bognor Regis West Sussex PO22 7LJ
24 Apr 2015 AD01 Registered office address changed from Kemp House 152-160 City Road London EX1V 2NX United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 24 April 2015
15 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-15
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted