AD01 |
Registered office address changed from 124 City Road London EC1V 2NX England to Flat 11, 73 Philbeach Gardens London SW5 9EY on 2023-01-28
filed on: 28th, January 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-12-31
filed on: 11th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2022-12-31
filed on: 4th, January 2023
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Kemp House 152-160 City Road, London, Uk London EC1V 2NX England to 124 City Road London EC1V 2NX on 2022-05-28
filed on: 28th, May 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-12-31
filed on: 8th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-12-31
filed on: 6th, January 2022
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-02-06
filed on: 6th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2021-02-06 director's details were changed
filed on: 6th, February 2021
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from 2020-08-05 to 2020-12-31
filed on: 12th, January 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-12-31
filed on: 12th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-12-31
filed on: 12th, January 2021
|
accounts |
Free Download
(2 pages)
|
CERTNM |
Company name changed zinalpour LTDcertificate issued on 14/10/20
filed on: 14th, October 2020
|
change of name |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020-07-15
filed on: 15th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2020-07-15 director's details were changed
filed on: 15th, July 2020
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2019-08-05
filed on: 18th, June 2020
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 2020-02-05 director's details were changed
filed on: 5th, February 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 517 Canto Court 122 Old Street London EC1V 9BD England to Kemp House 152-160 City Road, London, Uk London EC1V 2NX on 2020-02-05
filed on: 5th, February 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-01-26
filed on: 30th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Kemp House3 152 - 160 City Road London EC1V 2NX England to 517 Canto Court 122 Old Street London EC1V 9BD on 2019-10-15
filed on: 15th, October 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-01-26
filed on: 29th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-08-05
filed on: 19th, January 2019
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-10-06
filed on: 6th, October 2018
|
resolution |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Kemp House3 152 - 160 City Road London EC1V 2NX on 2018-09-21
filed on: 21st, September 2018
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2017-08-05
filed on: 20th, May 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-05
filed on: 6th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-01-03
filed on: 3rd, January 2018
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AA |
Accounts for a dormant company made up to 2016-08-05
filed on: 31st, March 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-02-05
filed on: 7th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-02-07
filed on: 7th, February 2017
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AD01 |
Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 2017-01-30
filed on: 30th, January 2017
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-02-06 with full list of members
filed on: 21st, February 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-02-21: 1.00 GBP
|
capital |
|
AA |
Accounts for a dormant company made up to 2015-08-05
filed on: 14th, January 2016
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from 2015-02-28 to 2015-08-05
filed on: 5th, November 2015
|
accounts |
Free Download
(1 page)
|
CH01 |
On 2015-03-03 director's details were changed
filed on: 4th, March 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015-03-03 director's details were changed
filed on: 3rd, March 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-02-06 with full list of members
filed on: 3rd, March 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-03-03: 1.00 GBP
|
capital |
|
NEWINC |
Incorporation
filed on: 6th, February 2014
|
incorporation |
Free Download
(7 pages)
|