Advanced company searchLink opens in new window

ZEOM LTD

Company number 11512756

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)
12 Dec 2024 AA Unaudited abridged accounts made up to 31 August 2024
09 Sep 2024 CS01 Confirmation statement made on 2 August 2024 with no updates
16 Jan 2024 AA Total exemption full accounts made up to 31 August 2023
17 Aug 2023 CS01 Confirmation statement made on 2 August 2023 with no updates
07 Nov 2022 AA Unaudited abridged accounts made up to 31 August 2022
16 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with no updates
25 Feb 2022 AA Unaudited abridged accounts made up to 31 August 2021
02 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with no updates
28 May 2021 AA Micro company accounts made up to 31 August 2020
12 Aug 2020 CS01 Confirmation statement made on 12 August 2020 with no updates
27 Jul 2020 CH01 Director's details changed for Mr Andrew James Thompson on 24 July 2020
27 Jul 2020 PSC04 Change of details for Mr Andrew James Thompson as a person with significant control on 24 July 2020
27 Jul 2020 AD01 Registered office address changed from Flat 3, 17 Eldon Square Reading RG1 4DP England to 120 Harrogate Road Yeadon Leeds LS19 6AH on 27 July 2020
27 Jul 2020 AA Micro company accounts made up to 31 August 2019
17 Feb 2020 PSC04 Change of details for Mr Andrew James Thompson as a person with significant control on 14 February 2020
14 Feb 2020 CH01 Director's details changed for Mr Andrew James Thompson on 14 February 2020
14 Feb 2020 PSC04 Change of details for Mr Andrew James Thompson as a person with significant control on 14 February 2020
14 Feb 2020 AD01 Registered office address changed from Flat 3, 17 Eldon Square Reading RG1 4DG England to Flat 3, 17 Eldon Square Reading RG1 4DP on 14 February 2020
18 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
17 Dec 2019 CS01 Confirmation statement made on 12 August 2019 with no updates
29 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
13 Aug 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-08-13
  • GBP 100