Advanced company searchLink opens in new window

ZEUS LOGISTICS LIMITED

Company number 13384807

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)
10 Feb 2025 AA Total exemption full accounts made up to 31 May 2024
17 Jan 2025 PSC04 Change of details for Mr Mauro Facchinetti as a person with significant control on 17 January 2025
31 Oct 2024 PSC01 Notification of Mauro Facchinetti as a person with significant control on 25 October 2024
29 Aug 2024 PSC07 Cessation of Davinder Singh Dosanj as a person with significant control on 28 August 2024
29 Aug 2024 CS01 Confirmation statement made on 29 August 2024 with updates
12 Aug 2024 TM01 Termination of appointment of Davinder Singh Dosanj as a director on 6 August 2024
07 Aug 2024 CERTNM Company name changed monika verma LTD\certificate issued on 07/08/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-08-05
06 Aug 2024 AP01 Appointment of Mr Mauro Facchinetti as a director on 5 August 2024
19 Mar 2024 PSC01 Notification of Davinder Singh Dosanj as a person with significant control on 19 March 2024
19 Mar 2024 PSC07 Cessation of Naresh Kumar Verma as a person with significant control on 19 March 2024
19 Mar 2024 AP01 Appointment of Mr Davinder Singh Dosanj as a director on 19 March 2024
19 Mar 2024 TM01 Termination of appointment of Naresh Kumar Verma as a director on 19 March 2024
19 Mar 2024 AD01 Registered office address changed from , 106 Preston New Road, Blackpool, FY4 4HF, England to 3 Hanson Way Longford Coventry CV6 6PL on 19 March 2024
19 Mar 2024 CS01 Confirmation statement made on 18 March 2024 with updates
23 Jan 2024 AA Total exemption full accounts made up to 31 May 2023
01 Jun 2023 CS01 Confirmation statement made on 9 May 2023 with no updates
09 Feb 2023 AA Accounts for a dormant company made up to 31 May 2022
25 Aug 2022 CS01 Confirmation statement made on 9 May 2022 with updates
28 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
26 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
10 May 2021 NEWINC Incorporation
Statement of capital on 2021-05-10
  • GBP 1