Advanced company searchLink opens in new window

ZOUKES LIMITED

Company number 12192041

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)
14 Nov 2024 AP01 Appointment of Mr Moses Rubin as a director on 14 November 2024
14 Nov 2024 TM01 Termination of appointment of Michael Lawrence Heller as a director on 14 November 2024
14 Nov 2024 PSC01 Notification of Moses Rubin as a person with significant control on 14 June 2024
14 Nov 2024 PSC07 Cessation of Michael Lawrence Heller as a person with significant control on 14 November 2024
14 Nov 2024 AD01 Registered office address changed from Brulimar House Jubilee Road Middleton Manchester M24 2LX United Kingdom to Top Floor, Rear Room, 49 st. Kilda's Road London N16 5BS on 14 November 2024
30 Sep 2024 AA01 Current accounting period shortened from 30 September 2023 to 29 September 2023
25 Jun 2024 CS01 Confirmation statement made on 16 June 2024 with no updates
29 Jun 2023 CS01 Confirmation statement made on 16 June 2023 with no updates
16 Jun 2023 AA Micro company accounts made up to 30 September 2022
24 Jun 2022 AA Micro company accounts made up to 30 September 2021
22 Jun 2022 CS01 Confirmation statement made on 16 June 2022 with no updates
22 Jun 2021 CS01 Confirmation statement made on 16 June 2021 with no updates
14 Jun 2021 AA Micro company accounts made up to 30 September 2020
16 Jun 2020 CS01 Confirmation statement made on 16 June 2020 with updates
16 Jun 2020 AP01 Appointment of Mr Michael Lawrence Heller as a director on 10 February 2020
16 Jun 2020 PSC01 Notification of Michael Lawrence Heller as a person with significant control on 10 February 2020
02 Jun 2020 AD01 Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Brulimar House Jubilee Road Middleton Manchester M24 2LX on 2 June 2020
02 Jun 2020 TM01 Termination of appointment of Michael Duke as a director on 2 June 2020
02 Jun 2020 PSC07 Cessation of Woodberry Secretarial Limited as a person with significant control on 2 June 2020
05 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-05
  • GBP 1