ZAMYA LIMITED

06688789
5 ACORN BUSINESS PARK, WOODSEATS CLOSE SHEFFIELD ENGLAND S8 0TB

Documents

Documents
Date Category Description Pages
20 Sep 2024 accounts Annual Accounts 6 Buy now
12 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2023 accounts Annual Accounts 6 Buy now
18 Jan 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Aug 2022 resolution Resolution 3 Buy now
24 Aug 2022 incorporation Memorandum Articles 44 Buy now
24 Aug 2022 resolution Resolution 1 Buy now
22 Aug 2022 capital Return of Allotment of shares 3 Buy now
26 Jul 2022 accounts Annual Accounts 6 Buy now
13 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2022 accounts Amended Accounts 6 Buy now
17 Sep 2021 accounts Annual Accounts 7 Buy now
12 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Mar 2020 accounts Annual Accounts 6 Buy now
20 Jan 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
13 Aug 2019 accounts Annual Accounts 6 Buy now
18 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2018 accounts Annual Accounts 7 Buy now
12 Jan 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Jan 2018 mortgage Registration of a charge 25 Buy now
09 Oct 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
05 Oct 2017 accounts Annual Accounts 10 Buy now
16 May 2017 change-of-constitution Statement Of Companys Objects 2 Buy now
16 May 2017 resolution Resolution 45 Buy now
15 May 2017 capital Notice of name or other designation of class of shares 2 Buy now
09 May 2017 mortgage Registration of a charge 51 Buy now
04 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 May 2017 officers Appointment of secretary (Mr David Thomas Kearns) 2 Buy now
03 May 2017 officers Appointment of director (Mr David Thomas Kearns) 2 Buy now
03 May 2017 officers Appointment of director (Mr Graham Royle) 2 Buy now
03 May 2017 officers Termination of appointment of director (Michael John Basso) 1 Buy now
03 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
05 Apr 2017 officers Termination of appointment of director (Lynn Janet Basso) 1 Buy now
05 Apr 2017 officers Termination of appointment of director (Lisa Jane Basso) 1 Buy now
02 Feb 2017 officers Termination of appointment of secretary (Harvey Basger) 1 Buy now
20 Dec 2016 accounts Annual Accounts 8 Buy now
09 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jun 2016 mortgage Statement of satisfaction of a charge 2 Buy now
09 Nov 2015 annual-return Annual Return 5 Buy now
13 Oct 2015 accounts Annual Accounts 12 Buy now
02 Oct 2014 accounts Annual Accounts 12 Buy now
29 Sep 2014 annual-return Annual Return 5 Buy now
30 Dec 2013 accounts Change Account Reference Date Company Current Extended 4 Buy now
27 Sep 2013 annual-return Annual Return 5 Buy now
04 Jul 2013 accounts Annual Accounts 4 Buy now
05 Feb 2013 mortgage Particulars of a mortgage or charge 5 Buy now
26 Sep 2012 annual-return Annual Return 5 Buy now
26 Jun 2012 accounts Annual Accounts 3 Buy now
04 Oct 2011 annual-return Annual Return 4 Buy now
03 Oct 2011 officers Appointment of director (Mrs Lynn Janet Basso) 2 Buy now
09 Jul 2011 mortgage Particulars of a mortgage or charge 5 Buy now
04 Jul 2011 accounts Annual Accounts 3 Buy now
23 May 2011 capital Return of Allotment of shares 4 Buy now
21 Oct 2010 annual-return Annual Return 4 Buy now
21 Oct 2010 officers Appointment of director (Mr James Nathan Brown) 2 Buy now
29 Sep 2010 change-of-name Certificate Change Of Name Company 2 Buy now
29 Sep 2010 change-of-name Change Of Name Notice 2 Buy now
19 Jul 2010 accounts Annual Accounts 2 Buy now
27 Oct 2009 officers Change of particulars for director (Mr Michael John Basso) 2 Buy now
27 Oct 2009 officers Change of particulars for director (Ms Lisa Jane Basso) 2 Buy now
27 Oct 2009 officers Change of particulars for secretary (Mr Harvey Basger) 1 Buy now
22 Sep 2009 annual-return Return made up to 04/09/09; full list of members 4 Buy now
04 May 2009 address Registered office changed on 04/05/2009 from 319 ordsall lane chester cheshire CH1 2HU england 1 Buy now
04 Sep 2008 incorporation Incorporation Company 12 Buy now