(CS01) Confirmation statement with no updates 2023-05-11
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed zankov LIMITEDcertificate issued on 03/02/23
filed on: 3rd, February 2023
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-05-11
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-05-11
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2020-08-25
filed on: 11th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-08-25 director's details were changed
filed on: 11th, September 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Flat 1 38 Floyd Road London SE7 8AN. Change occurred on 2020-09-11. Company's previous address: 38 Flat 2, 38 Floyd Road London SE7 8AN England.
filed on: 11th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-05-28
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 38 Flat 2, 38 Floyd Road London SE7 8AN. Change occurred on 2019-10-16. Company's previous address: 1 Balchen Road Blackheath London SE3 8PR England.
filed on: 16th, October 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2019-10-14 director's details were changed
filed on: 15th, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-10-14
filed on: 15th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-05-31
filed on: 31st, August 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019-05-28
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2016-04-06
filed on: 25th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2019-04-24
filed on: 24th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-04-11 director's details were changed
filed on: 11th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-05-31
filed on: 25th, January 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018-05-28
filed on: 14th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 1 Balchen Road Blackheath London SE3 8PR. Change occurred on 2018-05-04. Company's previous address: 35 Cleveley Close London SE7 8DP.
filed on: 4th, May 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-05-31
filed on: 28th, February 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017-05-28
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-05-31
filed on: 9th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-05-28
filed on: 28th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-05-31
filed on: 22nd, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-05-28
filed on: 2nd, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-06-02: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-05-31
filed on: 19th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O Marin Zankov 23 Victoria Way London SE7 7QR on 2014-06-08
filed on: 8th, June 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-05-28
filed on: 31st, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-05-31: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-05-31
filed on: 14th, October 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-05-28
filed on: 28th, May 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 29th, May 2012
| incorporation
|
Free Download
(7 pages)
|