ZAMBEASY.COM LTD: Filings
Overview
Company Name | ZAMBEASY.COM LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03947933 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for ZAMBEASY.COM LTD?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2024 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Mar 15, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 6 pages | AA | ||||||||||||||
Previous accounting period extended from Sep 30, 2022 to Mar 31, 2023 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Mar 15, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2021 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Mar 15, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2020 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Mar 15, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2019 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Mar 15, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Anthony Owen Restell as a director on Oct 18, 2019 | 1 pages | TM01 | ||||||||||||||
Micro company accounts made up to Sep 30, 2018 | 2 pages | AA | ||||||||||||||
Appointment of Mrs Joanne Chantry as a director on Jun 16, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Paul Andrew Rhodes Chantry as a director on Jun 16, 2019 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Mar 15, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 7 pages | AA | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Resolutions Resolutions | 22 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Mar 15, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from Longdene House Hedgehog Lane Haslemere Surrey GU27 2PH to Mill House Liphook Road Haslemere GU27 3QE on Feb 26, 2018 | 1 pages | AD01 | ||||||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Mar 15, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Termination of appointment of Ian Leif Koxvold as a director on Feb 07, 2017 | 1 pages | TM01 | ||||||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 7 pages | AA | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0