Date | Description |
2023-10-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MELISSA FRANCE |
2023-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/23, WITH UPDATES |
2023-07-21 |
update statutory_documents CESSATION OF JULIA VEARNCOMBE AS A PSC |
2023-07-07 |
update num_mort_charges 2 => 3 |
2023-07-07 |
update num_mort_outstanding 0 => 1 |
2023-06-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/23, NO UPDATES |
2023-06-07 |
update num_mort_outstanding 1 => 0 |
2023-06-07 |
update num_mort_satisfied 1 => 2 |
2023-06-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066710540003 |
2023-05-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066710540002 |
2023-04-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-04-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-01-16 |
update statutory_documents 31/08/22 TOTAL EXEMPTION FULL |
2022-06-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/22, WITH UPDATES |
2022-03-03 |
update statutory_documents DIRECTOR APPOINTED MRS MELISSA JANE FRANCE |
2022-02-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-02-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-01-14 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-01-14 |
update statutory_documents ADOPT ARTICLES 16/12/2021 |
2022-01-12 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2021-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/21, NO UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-02-08 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2020-12-12 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2020-10-30 |
delete address UNIT 3A PEEKS BROOK LANE HORLEY SURREY ENGLAND RH6 9ST |
2020-10-30 |
insert address SOLO HOUSE LONDON ROAD HORSHAM ENGLAND RH12 1AT |
2020-10-30 |
update registered_address |
2020-08-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/2020 FROM
SOLO HOUSE LONDON ROAD
HORSHAM
RH12 1AT
ENGLAND |
2020-08-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/2020 FROM
UNIT 3A PEEKS BROOK LANE
HORLEY
SURREY
RH6 9ST
ENGLAND |
2020-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2019-11-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2019-10-05 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2019-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/19, WITH UPDATES |
2019-09-06 |
update statutory_documents 30/05/19 STATEMENT OF CAPITAL GBP 1132 |
2019-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES |
2019-07-12 |
update statutory_documents SUB DIV 08/10/2018 |
2019-07-11 |
update statutory_documents SUB-DIVISION
08/10/18 |
2018-11-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2018-11-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2018-10-17 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2018-10-10 |
update statutory_documents SUB-DIVISION
30/07/18 |
2018-09-21 |
update statutory_documents ADOPT ARTICLES 03/09/2018 |
2018-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES |
2017-12-10 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-10 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2017-12-10 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2017-11-20 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2017-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES |
2017-02-10 |
delete address THE BEEHIVE CITY PLACE LONDON GATWICK AIRPORT GATWICK WEST SUSSEX RH6 0PA |
2017-02-10 |
insert address UNIT 3A PEEKS BROOK LANE HORLEY SURREY ENGLAND RH6 9ST |
2017-02-10 |
update registered_address |
2017-01-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/2017 FROM
THE BEEHIVE CITY PLACE
LONDON GATWICK AIRPORT
GATWICK
WEST SUSSEX
RH6 0PA |
2016-12-21 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2016-12-21 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2016-11-16 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2016-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES |
2015-12-09 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2015-12-09 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2015-11-02 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2015-09-08 |
update returns_last_madeup_date 2014-08-12 => 2015-08-12 |
2015-09-08 |
update returns_next_due_date 2015-09-09 => 2016-09-09 |
2015-08-27 |
update statutory_documents 12/08/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2014-11-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2014-10-15 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
delete address THE BEEHIVE CITY PLACE LONDON GATWICK AIRPORT GATWICK WEST SUSSEX UNITED KINGDOM RH6 0PA |
2014-09-07 |
insert address THE BEEHIVE CITY PLACE LONDON GATWICK AIRPORT GATWICK WEST SUSSEX RH6 0PA |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-08-12 => 2014-08-12 |
2014-09-07 |
update returns_next_due_date 2014-09-09 => 2015-09-09 |
2014-08-29 |
update statutory_documents 12/08/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2013-11-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2013-10-22 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-08-12 => 2013-08-12 |
2013-09-06 |
update returns_next_due_date 2013-09-09 => 2014-09-09 |
2013-08-29 |
update statutory_documents 12/08/13 FULL LIST |
2013-06-26 |
update num_mort_charges 1 => 2 |
2013-06-26 |
update num_mort_outstanding 0 => 1 |
2013-06-25 |
update num_mort_outstanding 1 => 0 |
2013-06-25 |
update num_mort_satisfied 0 => 1 |
2013-06-23 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-23 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-22 |
delete sic_code 7260 - Other computer related activities |
2013-06-22 |
delete sic_code 7450 - Labour recruitment |
2013-06-22 |
insert sic_code 78109 - Other activities of employment placement agencies |
2013-06-22 |
update returns_last_madeup_date 2011-08-12 => 2012-08-12 |
2013-06-22 |
update returns_next_due_date 2012-09-09 => 2013-09-09 |
2013-05-31 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066710540002 |
2013-04-04 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2012-10-16 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2012-09-11 |
update statutory_documents 12/08/12 FULL LIST |
2012-05-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/2012 FROM
GROUND FLOOR 2 HORSHAM GATES
NORTH STREET
HORSHAM
WEST SUSSEX
RH13 5PJ
ENGLAND |
2011-10-11 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2011-09-09 |
update statutory_documents 12/08/11 FULL LIST |
2011-09-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD VEARNCOMBE / 01/01/2011 |
2011-09-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DAVID RICHARD VEARNCOMBE / 01/01/2011 |
2010-10-14 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-09-16 |
update statutory_documents 12/08/10 FULL LIST |
2010-09-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD VEARNCOMBE / 01/10/2009 |
2010-07-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/2010 FROM
16 NEWHOUSE BUSINESS CENTRE
OLD CRAWLEY ROAD
FAYGATE
WEST SUSSEX
RH12 4RU
ENGLAND |
2009-11-17 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2009-08-13 |
update statutory_documents RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS |
2009-07-08 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2009-04-24 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2009-04-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/2009 FROM
7 BISHAM CLOSE
MAIDENBOWER
CRAWLEY
WEST SUSSEX
RH10 7QP
UNITED KINGDOM |
2009-04-17 |
update statutory_documents COMPANY NAME CHANGED ZEELO LIMITED
CERTIFICATE ISSUED ON 21/04/09 |
2009-04-16 |
update statutory_documents DIRECTOR APPOINTED MR DAVID RICHARD VEARNCOMBE |
2009-04-16 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JULIA VEARNCOMBE |
2009-02-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/2009 FROM
46 SYON LANE
ISLEWORTH
MIDDLESEX
TW7 5NQ |
2009-02-18 |
update statutory_documents DIRECTOR APPOINTED MRS JULIA VEARNCOMBE |
2009-02-18 |
update statutory_documents SECRETARY APPOINTED MR DAVID VEARNCOMBE |
2009-02-18 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR APEX NOMINEES LIMITED |
2008-08-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |