(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 20th, September 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Thursday 22nd June 2023
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Wednesday 22nd June 2022
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wednesday 11th May 2022 director's details were changed
filed on: 11th, May 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address First Floor, Victory House, Vision Park Chivers Way Histon Cambridge CB24 9ZR. Change occurred on Wednesday 11th May 2022. Company's previous address: Network House St Neots Road Dry Drayton Cambridge CB23 8AY.
filed on: 11th, May 2022
| address
|
Free Download
(1 page)
|
(CH03) On Wednesday 11th May 2022 secretary's details were changed
filed on: 11th, May 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 25th, January 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Tuesday 22nd June 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 24th, November 2020
| accounts
|
Free Download
(11 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 9th November 2020
filed on: 9th, November 2020
| capital
|
Free Download
(3 pages)
|
(CH01) On Monday 9th November 2020 director's details were changed
filed on: 9th, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 22nd June 2020
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 5th December 2019.
filed on: 5th, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 24th, October 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Saturday 22nd June 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 13th, November 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Friday 22nd June 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 17th, October 2017
| accounts
|
Free Download
(12 pages)
|
(PSC01) Notification of a person with significant control Tuesday 27th June 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 22nd June 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 7th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 22nd June 2016
filed on: 28th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2015
filed on: 23rd, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 22nd June 2015
filed on: 2nd, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 2nd July 2015
capital
|
|
(CH01) On Monday 22nd June 2015 director's details were changed
filed on: 30th, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 18th, August 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 22nd June 2014
filed on: 26th, June 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 22nd, October 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 22nd June 2013
filed on: 2nd, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 31st, August 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 22nd June 2012
filed on: 3rd, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 1st, September 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 22nd June 2011
filed on: 23rd, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th April 2010
filed on: 19th, October 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 22nd June 2010
filed on: 20th, July 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 8th, October 2009
| officers
|
Free Download
(2 pages)
|
(CH03) On Thursday 1st October 2009 secretary's details were changed
filed on: 8th, October 2009
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2009
filed on: 1st, September 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to Monday 6th July 2009 - Annual return with full member list
filed on: 6th, July 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2008
filed on: 20th, October 2008
| accounts
|
Free Download
(6 pages)
|
(225) Accounting reference date shortened from 30/06/2008 to 30/04/2008
filed on: 20th, October 2008
| accounts
|
Free Download
(1 page)
|
(363a) Period up to Tuesday 24th June 2008 - Annual return with full member list
filed on: 24th, June 2008
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed zonamead LIMITEDcertificate issued on 10/10/07
filed on: 10th, October 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed zonamead LIMITEDcertificate issued on 10/10/07
filed on: 10th, October 2007
| change of name
|
Free Download
(2 pages)
|
(288a) On Thursday 27th September 2007 New secretary appointed
filed on: 27th, September 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 27th September 2007 New director appointed
filed on: 27th, September 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 27th September 2007 New secretary appointed
filed on: 27th, September 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 27/09/07 from: p o box 55 7 spa road london SE16 3QQ
filed on: 27th, September 2007
| address
|
Free Download
(1 page)
|
(288b) On Thursday 27th September 2007 Secretary resigned
filed on: 27th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 27th September 2007 Director resigned
filed on: 27th, September 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 27/09/07 from: p o box 55 7 spa road london SE16 3QQ
filed on: 27th, September 2007
| address
|
Free Download
(1 page)
|
(288b) On Thursday 27th September 2007 Director resigned
filed on: 27th, September 2007
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 27th September 2007 New director appointed
filed on: 27th, September 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Thursday 27th September 2007 Secretary resigned
filed on: 27th, September 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 22nd, June 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Company registration
filed on: 22nd, June 2007
| incorporation
|
Free Download
(13 pages)
|