ZANOS LTD

03917576
6 DUCKETTS WHARF SOUTH STREET BISHOP'S STORTFORD CM23 3AR

Documents

Documents
Date Category Description Pages
02 Sep 2024 accounts Annual Accounts 8 Buy now
16 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2023 accounts Annual Accounts 8 Buy now
02 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
12 Jul 2022 accounts Annual Accounts 6 Buy now
11 Feb 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
02 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Nov 2020 mortgage Registration of a charge 39 Buy now
07 Oct 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Oct 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Oct 2020 officers Termination of appointment of director (Julian Sarkar) 1 Buy now
07 Oct 2020 officers Appointment of director (Mrs Emma Elizabeth Marchant) 2 Buy now
07 Oct 2020 officers Appointment of director (Mr Richard Kendrick Gilkes) 2 Buy now
07 Oct 2020 officers Appointment of director (Mr Kendrick Bernard Gilkes) 2 Buy now
25 Sep 2020 accounts Annual Accounts 10 Buy now
21 Sep 2020 mortgage Statement of satisfaction of a charge 1 Buy now
23 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Nov 2019 accounts Annual Accounts 10 Buy now
19 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2018 accounts Annual Accounts 10 Buy now
22 May 2018 mortgage Registration of a charge 23 Buy now
08 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2017 accounts Annual Accounts 9 Buy now
07 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Dec 2016 accounts Annual Accounts 7 Buy now
08 Feb 2016 annual-return Annual Return 4 Buy now
05 Jan 2016 accounts Annual Accounts 7 Buy now
18 Feb 2015 annual-return Annual Return 4 Buy now
06 Nov 2014 accounts Annual Accounts 7 Buy now
20 Feb 2014 annual-return Annual Return 4 Buy now
06 Nov 2013 accounts Annual Accounts 7 Buy now
10 Apr 2013 officers Change of particulars for director (Julian Sarkar) 2 Buy now
11 Feb 2013 annual-return Annual Return 4 Buy now
18 Dec 2012 accounts Annual Accounts 7 Buy now
25 May 2012 officers Change of particulars for director (Julian Sarkar) 2 Buy now
26 Mar 2012 officers Termination of appointment of director (Maria Sarkar) 1 Buy now
26 Mar 2012 officers Termination of appointment of secretary (Maria Sarkar) 1 Buy now
21 Mar 2012 resolution Resolution 26 Buy now
29 Feb 2012 annual-return Annual Return 6 Buy now
02 Jan 2012 accounts Annual Accounts 6 Buy now
23 Feb 2011 annual-return Annual Return 6 Buy now
23 Feb 2011 officers Change of particulars for director (Maria Flora Sarkar) 2 Buy now
23 Feb 2011 officers Change of particulars for director (Maria Flora Sarkar) 2 Buy now
08 Feb 2011 accounts Annual Accounts 6 Buy now
23 Mar 2010 accounts Annual Accounts 8 Buy now
25 Feb 2010 annual-return Annual Return 5 Buy now
08 Apr 2009 accounts Annual Accounts 7 Buy now
25 Feb 2009 annual-return Return made up to 02/02/09; full list of members 4 Buy now
09 Apr 2008 accounts Annual Accounts 6 Buy now
18 Feb 2008 annual-return Return made up to 02/02/08; full list of members 2 Buy now
14 Apr 2007 accounts Annual Accounts 5 Buy now
07 Mar 2007 annual-return Return made up to 02/02/07; full list of members 2 Buy now
20 Feb 2006 annual-return Return made up to 02/02/06; full list of members 2 Buy now
05 Jan 2006 accounts Annual Accounts 6 Buy now
29 Apr 2005 address Registered office changed on 29/04/05 from: egerton court haig road knutsford cheshire WA16 8FB 1 Buy now
09 Feb 2005 annual-return Return made up to 02/02/05; full list of members 7 Buy now
12 Nov 2004 accounts Annual Accounts 4 Buy now
11 Mar 2004 annual-return Return made up to 02/02/04; full list of members 7 Buy now
20 Oct 2003 accounts Annual Accounts 4 Buy now
02 Mar 2003 annual-return Return made up to 02/02/03; full list of members 7 Buy now
21 Oct 2002 accounts Annual Accounts 4 Buy now
04 Mar 2002 annual-return Return made up to 02/02/02; full list of members 6 Buy now
29 Nov 2001 accounts Annual Accounts 4 Buy now
22 Feb 2001 annual-return Return made up to 02/02/01; full list of members 6 Buy now
12 Jan 2001 accounts Accounting reference date extended from 28/02/01 to 30/06/01 1 Buy now
20 Dec 2000 address Registered office changed on 20/12/00 from: 9 holgrave close high legh knutsford cheshire WA16 6TX 1 Buy now
13 Oct 2000 officers Director resigned 1 Buy now
13 Oct 2000 officers New director appointed 2 Buy now
17 Mar 2000 officers New director appointed 2 Buy now
17 Mar 2000 officers New secretary appointed;new director appointed 2 Buy now
10 Feb 2000 officers Director resigned 1 Buy now
10 Feb 2000 officers Secretary resigned 1 Buy now
02 Feb 2000 incorporation Incorporation Company 14 Buy now