ZOOBIOTIC LIMITED

05084328
UNITS 2-4 COYCHURCH ROAD BRIDGEND MID GLAMORGAN CF31 3BG

Documents

Documents
Date Category Description Pages
27 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2023 accounts Annual Accounts 24 Buy now
24 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2022 accounts Annual Accounts 26 Buy now
24 Mar 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Nov 2021 incorporation Memorandum Articles 8 Buy now
01 Nov 2021 resolution Resolution 2 Buy now
22 Oct 2021 mortgage Registration of a charge 32 Buy now
19 Oct 2021 mortgage Statement of satisfaction of a charge 1 Buy now
18 Oct 2021 mortgage Statement of satisfaction of a charge 1 Buy now
14 Oct 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Oct 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Oct 2021 officers Termination of appointment of director (John Alexander Mihell) 1 Buy now
14 Oct 2021 mortgage Statement of satisfaction of a charge 1 Buy now
13 Oct 2021 officers Appointment of director (Mr Michael Kevin Johnson) 2 Buy now
13 Oct 2021 officers Appointment of director (Mr John Alexander Mihell) 2 Buy now
05 Oct 2021 mortgage Statement of satisfaction of a charge 1 Buy now
05 Oct 2021 mortgage Statement of satisfaction of a charge 1 Buy now
14 Jun 2021 accounts Annual Accounts 28 Buy now
10 Jun 2021 incorporation Memorandum Articles 31 Buy now
10 Jun 2021 resolution Resolution 9 Buy now
24 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2021 accounts Annual Accounts 34 Buy now
02 Oct 2020 mortgage Registration of a charge 14 Buy now
25 Mar 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Dec 2019 accounts Annual Accounts 34 Buy now
03 Dec 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
03 Dec 2019 capital Statement of capital (Section 108) 5 Buy now
03 Dec 2019 insolvency Solvency Statement dated 19/11/19 1 Buy now
03 Dec 2019 resolution Resolution 9 Buy now
06 Nov 2019 officers Termination of appointment of director (Robin Lewis Lincoln) 1 Buy now
29 Oct 2019 officers Termination of appointment of director (James Lawrence Dick) 1 Buy now
23 Aug 2019 officers Appointment of director (Mr Robin Lewis Lincoln) 2 Buy now
22 Aug 2019 officers Termination of appointment of director (William David Orde) 1 Buy now
18 Jun 2019 mortgage Registration of a charge 32 Buy now
01 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2018 accounts Annual Accounts 37 Buy now
05 Apr 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Sep 2017 accounts Annual Accounts 36 Buy now
20 Jul 2017 mortgage Registration of a charge 9 Buy now
20 Jul 2017 mortgage Registration of a charge 20 Buy now
19 Jul 2017 officers Change of particulars for director (Mr William David Orde) 2 Buy now
04 May 2017 mortgage Registration of a charge 22 Buy now
05 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Feb 2017 officers Appointment of director (Mr Michael Geoffrey Lewis) 2 Buy now
18 Oct 2016 accounts Annual Accounts 38 Buy now
29 Jul 2016 capital Return of Allotment of shares 3 Buy now
15 Jul 2016 capital Return of Allotment of shares 3 Buy now
06 Jul 2016 resolution Resolution 41 Buy now
31 Mar 2016 annual-return Annual Return 8 Buy now
29 Jul 2015 accounts Annual Accounts 8 Buy now
23 Jul 2015 officers Change of particulars for director (Mr William David Orde) 2 Buy now
23 Jun 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 18 Buy now
26 Mar 2015 annual-return Annual Return 9 Buy now
26 Mar 2015 capital Return of Allotment of shares 3 Buy now
13 Jan 2015 officers Appointment of director (Mr James Lawrence Dick) 2 Buy now
03 Jan 2015 accounts Annual Accounts 7 Buy now
18 Nov 2014 officers Termination of appointment of director (Gareth John Price) 1 Buy now
07 Nov 2014 auditors Auditors Resignation Company 1 Buy now
07 Oct 2014 capital Return of Allotment of shares 3 Buy now
09 Sep 2014 document-replacement Second Filing Of Form With Form Type 6 Buy now
04 Sep 2014 officers Change of particulars for director (Mr William David Orde) 2 Buy now
01 Sep 2014 capital Return of Allotment of shares 4 Buy now
21 Aug 2014 mortgage Statement of satisfaction of a charge 4 Buy now
18 Aug 2014 officers Appointment of secretary (Mr Michael Kevin Johnson) 2 Buy now
31 Jul 2014 officers Appointment of director (Mr William David Orde) 2 Buy now
13 May 2014 mortgage Statement of satisfaction of a charge 4 Buy now
13 May 2014 mortgage Statement of satisfaction of a charge 4 Buy now
07 May 2014 resolution Resolution 39 Buy now
07 May 2014 capital Return of Allotment of shares 5 Buy now
28 Mar 2014 annual-return Annual Return 7 Buy now
28 Mar 2014 officers Change of particulars for director (Gareth Edward Kempson) 2 Buy now
03 Jan 2014 accounts Annual Accounts 11 Buy now
15 Apr 2013 annual-return Annual Return 7 Buy now
19 Dec 2012 accounts Annual Accounts 8 Buy now
27 Mar 2012 annual-return Annual Return 7 Buy now
26 Jan 2012 officers Appointment of director (Mr Gareth John Price) 2 Buy now
05 Oct 2011 accounts Annual Accounts 9 Buy now
03 May 2011 annual-return Annual Return 15 Buy now
20 Apr 2011 address Move Registers To Sail Company 2 Buy now
20 Apr 2011 address Change Sail Address Company 2 Buy now
04 Apr 2011 officers Termination of appointment of director (Gillian Davies) 1 Buy now
19 Oct 2010 accounts Annual Accounts 7 Buy now
02 Sep 2010 capital Return of Allotment of shares 4 Buy now
19 Apr 2010 officers Termination of appointment of director (Annis Paul) 1 Buy now
19 Apr 2010 officers Termination of appointment of director (Paul Newman) 1 Buy now
19 Apr 2010 officers Termination of appointment of secretary (Annis Paul) 1 Buy now
19 Apr 2010 officers Termination of appointment of director (Christina Mccomb) 1 Buy now
19 Apr 2010 annual-return Annual Return 12 Buy now
16 Apr 2010 officers Change of particulars for director (Gareth Edward Kempson) 2 Buy now
16 Apr 2010 officers Change of particulars for director (Gillian Anne Davies) 2 Buy now
15 Apr 2010 capital Return of Allotment of shares 4 Buy now
15 Apr 2010 capital Notice of particulars of variation of rights attached to shares 3 Buy now
15 Apr 2010 capital Notice of name or other designation of class of shares 2 Buy now
15 Apr 2010 resolution Resolution 36 Buy now
10 Apr 2010 mortgage Particulars of a mortgage or charge 7 Buy now
16 Mar 2010 capital Return of Allotment of shares 2 Buy now
25 Feb 2010 officers Appointment of director (Mr Paul Newman) 2 Buy now
01 Oct 2009 officers Appointment terminated director john collins 1 Buy now