Advanced company searchLink opens in new window

ZION PREMIUM LIMITED

Company number 12147487

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 Dec 2024 AA Accounts for a dormant company made up to 31 March 2024
08 Aug 2024 CS01 Confirmation statement made on 8 August 2024 with no updates
08 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with updates
13 Jul 2023 AA Accounts for a dormant company made up to 31 March 2023
13 Jul 2023 AA01 Previous accounting period extended from 31 October 2022 to 31 March 2023
08 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with updates
01 Jul 2022 CERTNM Company name changed m davison property LTD\certificate issued on 01/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-01
01 Jul 2022 CERTNM Company name changed payco premium LIMITED\certificate issued on 01/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-23
01 Jul 2022 PSC02 Notification of Davison Property Investments Holdings Ltd as a person with significant control on 23 June 2022
01 Jul 2022 PSC07 Cessation of Portland Investment Group Limited as a person with significant control on 23 June 2022
29 Jun 2022 AD01 Registered office address changed from Payco House 1 Middle Street Lancaster LA1 1JZ United Kingdom to Mandale House 28 Bailey Street Sheffield S1 4EH on 29 June 2022
09 May 2022 AA Accounts for a dormant company made up to 31 October 2021
09 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with no updates
22 Apr 2021 TM01 Termination of appointment of David Antcliff as a director on 22 April 2021
22 Apr 2021 AP01 Appointment of Mr Keith Desmond Heppenstall as a director on 22 April 2021
22 Apr 2021 AA Accounts for a dormant company made up to 31 October 2020
14 Oct 2020 CS01 Confirmation statement made on 8 August 2020 with updates
11 Sep 2020 TM01 Termination of appointment of Sandra Louise Chadwick as a director on 31 August 2020
10 Sep 2020 AP01 Appointment of Mr David Antcliff as a director on 31 August 2020
15 Jul 2020 AA01 Current accounting period extended from 31 August 2020 to 31 October 2020
09 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-09
  • GBP 1,000