Advanced company searchLink opens in new window

ZAVONYMOUS LIMITED

Company number SC089967

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)
27 Sep 2024 TM02 Termination of appointment of Allison Jane Wilson as a secretary on 27 September 2024
27 Sep 2024 AA Micro company accounts made up to 31 December 2023
07 Aug 2024 CS01 Confirmation statement made on 3 July 2024 with no updates
27 Sep 2023 AA Micro company accounts made up to 31 December 2022
17 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with no updates
17 Jul 2023 AD01 Registered office address changed from 2D Elliothill Street Dunfermline KY11 4TE Scotland to 2a Rose Crescent Dunfermline KY12 0QS on 17 July 2023
04 Jan 2023 AAMD Amended micro company accounts made up to 31 December 2021
11 Dec 2022 AA Micro company accounts made up to 31 December 2021
07 Oct 2022 AD01 Registered office address changed from Ellangowan Huntly Avenue Melrose TD6 9SD Scotland to 2D Elliothill Street Dunfermline KY11 4TE on 7 October 2022
14 Aug 2022 CS01 Confirmation statement made on 3 July 2022 with no updates
24 Nov 2021 AD01 Registered office address changed from Anvil Cottage 5 Newliston Road Kirkliston EH29 9DY Scotland to Ellangowan Huntly Avenue Melrose TD6 9SD on 24 November 2021
03 Nov 2021 AA Micro company accounts made up to 31 December 2020
09 Aug 2021 CS01 Confirmation statement made on 3 July 2021 with no updates
28 Sep 2020 AA Micro company accounts made up to 31 December 2019
03 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
30 Sep 2019 CS01 Confirmation statement made on 26 September 2019 with updates
26 Sep 2018 CS01 Confirmation statement made on 26 September 2018 with no updates
26 Sep 2018 AA Micro company accounts made up to 31 December 2017
03 Dec 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
03 Dec 2017 AD01 Registered office address changed from C/O C/O Mr W Mclucas Flat 18 11 Western Harbour Breakwater Edinburgh Midlothian EH6 6PZ to Anvil Cottage 5 Newliston Road Kirkliston EH29 9DY on 3 December 2017
17 Aug 2017 AA Micro company accounts made up to 31 December 2016
10 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
23 Sep 2016 AA Micro company accounts made up to 31 December 2015
23 Sep 2016 TM01 Termination of appointment of William Philip Mclucas as a director on 20 September 2016