- Company Overview for ZAVONYMOUS LIMITED (SC089967)
- Filing history for ZAVONYMOUS LIMITED (SC089967)
- People for ZAVONYMOUS LIMITED (SC089967)
- Charges for ZAVONYMOUS LIMITED (SC089967)
- More for ZAVONYMOUS LIMITED (SC089967)
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 |