- Company Overview for ZELLAR LTD (10193629)
- Filing history for ZELLAR LTD (10193629)
- People for ZELLAR LTD (10193629)
- Charges for ZELLAR LTD (10193629)
- Registers for ZELLAR LTD (10193629)
- More for ZELLAR LTD (10193629)
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) |
---|---|---|---|
15 Jan 2024 | MR04 | Satisfaction of charge 101936290001 in full | |
15 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
07 Dec 2023 | CS01 | Confirmation statement made on 7 December 2023 with no updates | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Dec 2022 | CS01 | Confirmation statement made on 7 December 2022 with no updates | |
30 Nov 2022 | AD03 | Register(s) moved to registered inspection location C/O Kemsley & Company,Harborough Innovation Centre Airfield Business Park Leicester Road Market Harborough Leicestershire LE16 7WB | |
30 Nov 2022 | AD02 | Register inspection address has been changed to C/O Kemsley & Company,Harborough Innovation Centre Airfield Business Park Leicester Road Market Harborough Leicestershire LE16 7WB | |
09 Feb 2022 | MR01 | Registration of charge 101936290003, created on 8 February 2022 | |
09 Feb 2022 | MR01 | Registration of charge 101936290002, created on 8 February 2022 | |
08 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Dec 2021 | CS01 | Confirmation statement made on 7 December 2021 with no updates | |
05 May 2021 | AD01 | Registered office address changed from 1 Fore Street Avenue London EC2Y 9DT England to Aviation House 125 Kingsway London WC2B 6NH on 5 May 2021 | |
11 Dec 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
07 Dec 2020 | CS01 | Confirmation statement made on 7 December 2020 with updates | |
14 Sep 2020 | MR01 | Registration of charge 101936290001, created on 4 September 2020 | |
15 Jun 2020 | CS01 | Confirmation statement made on 14 June 2020 with updates | |
15 Jun 2020 | PSC02 | Notification of Zellar Holdings Limited as a person with significant control on 1 June 2020 | |
15 Jun 2020 | TM02 | Termination of appointment of Victoria Alison Reid as a secretary on 1 June 2020 | |
15 Jun 2020 | PSC07 | Cessation of Mayfourth Holdings Limited as a person with significant control on 1 June 2020 | |
09 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
15 Aug 2019 | TM01 | Termination of appointment of Peter Marirosans as a director on 31 July 2019 | |
18 Jun 2019 | CS01 | Confirmation statement made on 14 June 2019 with updates | |
13 Jun 2019 | AD01 | Registered office address changed from Electus House 900 Pavilion Drive Northampton NN4 7RG England to 1 Fore Street Avenue London EC2Y 9DT on 13 June 2019 | |
30 May 2019 | TM01 | Termination of appointment of Thomas Doane Perry as a director on 20 May 2019 | |
23 May 2019 | CS01 | Confirmation statement made on 22 May 2019 with no updates |