ZOTA LIMITED

03434923
UNIT B MEADOW ROAD CIRENCESTER GLOS GL7 1YA

Documents

Documents
Date Category Description Pages
01 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2024 accounts Annual Accounts 14 Buy now
17 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2023 accounts Annual Accounts 14 Buy now
01 Jul 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Jun 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Jun 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jun 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Jun 2022 accounts Annual Accounts 12 Buy now
06 May 2022 mortgage Registration of a charge 17 Buy now
17 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2020 accounts Annual Accounts 11 Buy now
18 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2019 accounts Annual Accounts 11 Buy now
27 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Feb 2019 accounts Annual Accounts 11 Buy now
26 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2018 accounts Annual Accounts 12 Buy now
17 Oct 2017 mortgage Registration of a charge 20 Buy now
05 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2017 officers Change of particulars for director (Mr Nicholas David James Moffatt) 2 Buy now
22 Sep 2017 mortgage Registration of a charge 18 Buy now
11 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Nov 2016 accounts Annual Accounts 9 Buy now
30 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Sep 2016 officers Change of particulars for secretary (Mr Nicholas David James Moffatt) 1 Buy now
29 Sep 2016 officers Change of particulars for director (Mr Nicholas David James Moffatt) 2 Buy now
30 Jun 2016 document-replacement Second Filing Of Form With Form Type Made Up Date 22 Buy now
21 Jun 2016 resolution Resolution 28 Buy now
21 Jun 2016 resolution Resolution 1 Buy now
21 Jun 2016 capital Notice of particulars of variation of rights attached to shares 3 Buy now
21 Jun 2016 capital Notice of name or other designation of class of shares 2 Buy now
15 Jun 2016 accounts Annual Accounts 9 Buy now
08 Oct 2015 annual-return Annual Return 6 Buy now
14 Jul 2015 officers Change of particulars for secretary (Mr Nicholas David James Moffatt) 1 Buy now
14 Jul 2015 officers Change of particulars for director (Mr Nicholas David James Moffatt) 2 Buy now
19 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jan 2015 capital Notice of particulars of variation of rights attached to shares 2 Buy now
19 Jan 2015 capital Notice of name or other designation of class of shares 2 Buy now
19 Jan 2015 change-of-constitution Statement Of Companys Objects 2 Buy now
19 Jan 2015 resolution Resolution 16 Buy now
09 Jan 2015 capital Return of Allotment of shares 3 Buy now
05 Jan 2015 accounts Annual Accounts 8 Buy now
25 Sep 2014 annual-return Annual Return 5 Buy now
06 Mar 2014 accounts Annual Accounts 8 Buy now
02 Oct 2013 mortgage Statement of satisfaction of a charge 4 Buy now
02 Oct 2013 mortgage Statement of satisfaction of a charge 4 Buy now
02 Oct 2013 mortgage Statement of satisfaction of a charge 4 Buy now
17 Sep 2013 annual-return Annual Return 5 Buy now
04 Sep 2013 mortgage Registration of a charge 16 Buy now
04 Sep 2013 mortgage Registration of a charge 16 Buy now
25 Jul 2013 officers Termination of appointment of director (Christopher Moffatt) 1 Buy now
23 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Jan 2013 accounts Annual Accounts 6 Buy now
11 Oct 2012 annual-return Annual Return 6 Buy now
13 Jan 2012 accounts Annual Accounts 5 Buy now
22 Sep 2011 annual-return Annual Return 6 Buy now
22 Sep 2011 officers Change of particulars for secretary (Mr Nicholas David James Moffatt) 2 Buy now
22 Sep 2011 officers Change of particulars for director (Mr Nicholas David James Moffatt) 2 Buy now
26 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
26 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
15 Feb 2011 accounts Annual Accounts 5 Buy now
17 Sep 2010 annual-return Annual Return 6 Buy now
17 Sep 2010 officers Change of particulars for director (Mr Nicholas David James Moffatt) 2 Buy now
17 Sep 2010 officers Change of particulars for secretary (Mr Nicholas David James Moffatt) 2 Buy now
22 Feb 2010 accounts Annual Accounts 5 Buy now
13 Oct 2009 officers Change of particulars for director (Christopher Moffatt) 2 Buy now
13 Oct 2009 annual-return Annual Return 4 Buy now
22 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 6 3 Buy now
23 Apr 2009 accounts Annual Accounts 5 Buy now
27 Oct 2008 annual-return Return made up to 16/09/08; no change of members 7 Buy now
19 Jun 2008 accounts Annual Accounts 5 Buy now
17 Dec 2007 annual-return Return made up to 16/09/07; change of members 7 Buy now
28 Nov 2007 address Registered office changed on 28/11/07 from: 30 st giles, oxford, oxfordshire OX1 3LE 1 Buy now
29 Jun 2007 mortgage Particulars of mortgage/charge 3 Buy now
20 Jun 2007 accounts Annual Accounts 6 Buy now
06 Mar 2007 capital £ sr 20000@1 10/10/05 2 Buy now
06 Mar 2007 capital £ sr 20000@1 19/09/05 2 Buy now
29 Dec 2006 capital Ad 22/05/06--------- £ si 100@1 2 Buy now
29 Dec 2006 annual-return Return made up to 16/09/06; full list of members 7 Buy now
02 Aug 2006 accounts Annual Accounts 6 Buy now
08 Jul 2006 mortgage Particulars of mortgage/charge 3 Buy now
28 Mar 2006 address Registered office changed on 28/03/06 from: 45 buckingham street, aylesbury, buckinghamshire HP20 2NQ 1 Buy now
14 Oct 2005 capital £ ic 372880/352880 22/09/05 £ sr 20000@1=20000 1 Buy now
27 Sep 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
27 Sep 2005 annual-return Return made up to 16/09/05; full list of members 3 Buy now
17 Aug 2005 accounts Amended Accounts 6 Buy now
09 Jun 2005 accounts Annual Accounts 6 Buy now
08 Feb 2005 capital £ ic 412880/392880 20/12/04 £ sr 20000@1=20000 1 Buy now
22 Sep 2004 annual-return Return made up to 16/09/04; no change of members 7 Buy now
29 Jul 2004 mortgage Particulars of mortgage/charge 3 Buy now
29 Jul 2004 mortgage Particulars of mortgage/charge 3 Buy now
11 Jun 2004 officers New secretary appointed 2 Buy now
11 Jun 2004 officers Secretary resigned 1 Buy now
11 Mar 2004 accounts Annual Accounts 6 Buy now
13 Oct 2003 annual-return Return made up to 16/09/03; full list of members 7 Buy now
01 May 2003 accounts Annual Accounts 7 Buy now
23 Sep 2002 annual-return Return made up to 16/09/02; full list of members 7 Buy now
02 Aug 2002 accounts Annual Accounts 7 Buy now