Total Documents | 139 |
---|
Total Pages | 502 |
---|
2 January 2024 | Micro company accounts made up to 30 April 2023 |
---|---|
10 May 2023 | Confirmation statement made on 4 May 2023 with updates |
14 March 2023 | Micro company accounts made up to 30 April 2022 |
17 February 2023 | Change of details for Mrs Teresa Annette Coleman as a person with significant control on 10 February 2023 |
17 February 2023 | Change of details for Mr Anthony John Coleman as a person with significant control on 10 February 2023 |
4 May 2022 | Confirmation statement made on 4 May 2022 with no updates |
28 January 2022 | Micro company accounts made up to 30 April 2021 |
13 May 2021 | Confirmation statement made on 4 May 2021 with no updates |
12 January 2021 | Micro company accounts made up to 30 April 2020 |
12 May 2020 | Confirmation statement made on 4 May 2020 with no updates |
20 January 2020 | Micro company accounts made up to 30 April 2019 |
16 May 2019 | Confirmation statement made on 4 May 2019 with no updates |
29 January 2019 | Micro company accounts made up to 30 April 2018 |
16 May 2018 | Confirmation statement made on 4 May 2018 with updates |
12 January 2018 | Micro company accounts made up to 30 April 2017 |
20 May 2017 | Confirmation statement made on 4 May 2017 with updates |
20 May 2017 | Confirmation statement made on 4 May 2017 with updates |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 |
12 June 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-06-12
|
12 June 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-06-12
|
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 |
18 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 |
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 |
6 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 |
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 |
9 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders |
9 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders |
9 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders |
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 |
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 |
14 July 2012 | Annual return made up to 4 May 2012 with a full list of shareholders |
14 July 2012 | Annual return made up to 4 May 2012 with a full list of shareholders |
14 July 2012 | Annual return made up to 4 May 2012 with a full list of shareholders |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 |
31 May 2011 | Director's details changed for Mr Anthony John Coleman on 15 October 2010 |
31 May 2011 | Director's details changed for Mrs Teresa Annette Coleman on 15 October 2010 |
31 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders |
31 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders |
31 May 2011 | Director's details changed for Mr Anthony John Coleman on 15 October 2010 |
31 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders |
31 May 2011 | Director's details changed for Mrs Teresa Annette Coleman on 15 October 2010 |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 |
19 October 2010 | Registered office address changed from 44 Rodyard Way Coventry West Midlands CV1 2UD on 19 October 2010 |
19 October 2010 | Registered office address changed from 44 Rodyard Way Coventry West Midlands CV1 2UD on 19 October 2010 |
18 May 2010 | Director's details changed for Teresa Annette Coleman on 4 May 2010 |
18 May 2010 | Director's details changed for Anthony John Coleman on 4 May 2010 |
18 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders |
18 May 2010 | Director's details changed for Anthony John Coleman on 4 May 2010 |
18 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders |
18 May 2010 | Director's details changed for Teresa Annette Coleman on 4 May 2010 |
18 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders |
18 May 2010 | Director's details changed for Anthony John Coleman on 4 May 2010 |
18 May 2010 | Director's details changed for Teresa Annette Coleman on 4 May 2010 |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 |
29 May 2009 | Return made up to 04/05/09; full list of members |
29 May 2009 | Return made up to 04/05/09; full list of members |
22 January 2009 | Total exemption small company accounts made up to 30 April 2008 |
22 January 2009 | Total exemption small company accounts made up to 30 April 2008 |
2 June 2008 | Return made up to 04/05/08; full list of members |
2 June 2008 | Return made up to 04/05/08; full list of members |
7 January 2008 | Total exemption small company accounts made up to 30 April 2007 |
7 January 2008 | Total exemption small company accounts made up to 30 April 2007 |
11 June 2007 | Return made up to 04/05/07; full list of members |
11 June 2007 | Return made up to 04/05/07; full list of members |
11 June 2007 | Secretary resigned |
11 June 2007 | Secretary resigned |
6 February 2007 | Total exemption small company accounts made up to 30 April 2006 |
6 February 2007 | Total exemption small company accounts made up to 30 April 2006 |
30 May 2006 | Return made up to 04/05/06; full list of members |
30 May 2006 | Return made up to 04/05/06; full list of members |
30 January 2006 | Total exemption small company accounts made up to 30 April 2005 |
30 January 2006 | New director appointed |
30 January 2006 | New director appointed |
30 January 2006 | Total exemption small company accounts made up to 30 April 2005 |
20 May 2005 | Return made up to 04/05/05; full list of members |
20 May 2005 | Return made up to 04/05/05; full list of members |
16 December 2004 | Total exemption small company accounts made up to 30 April 2004 |
16 December 2004 | Total exemption small company accounts made up to 30 April 2004 |
27 May 2004 | Return made up to 04/05/04; full list of members |
27 May 2004 | Return made up to 04/05/04; full list of members |
26 November 2003 | Total exemption small company accounts made up to 30 April 2003 |
26 November 2003 | Total exemption small company accounts made up to 30 April 2003 |
11 June 2003 | Return made up to 04/05/03; full list of members |
11 June 2003 | Return made up to 04/05/03; full list of members |
2 December 2002 | Total exemption small company accounts made up to 30 April 2002 |
2 December 2002 | Total exemption small company accounts made up to 30 April 2002 |
2 June 2002 | Return made up to 04/05/02; full list of members |
2 June 2002 | Return made up to 04/05/02; full list of members |
15 November 2001 | Director's particulars changed |
15 November 2001 | Secretary's particulars changed |
15 November 2001 | Total exemption small company accounts made up to 30 April 2001 |
15 November 2001 | Registered office changed on 15/11/01 from: 31 cornelius street cheyelsmore coventry west midlands CV3 5FJ |
15 November 2001 | Director's particulars changed |
15 November 2001 | Secretary's particulars changed |
15 November 2001 | Registered office changed on 15/11/01 from: 31 cornelius street cheyelsmore coventry west midlands CV3 5FJ |
15 November 2001 | Total exemption small company accounts made up to 30 April 2001 |
5 July 2001 | Registered office changed on 05/07/01 from: 31 cornelius street coventry west midlands CV3 5FJ |
5 July 2001 | Secretary's particulars changed |
5 July 2001 | Director's particulars changed |
5 July 2001 | Director's particulars changed |
5 July 2001 | Registered office changed on 05/07/01 from: 31 cornelius street coventry west midlands CV3 5FJ |
5 July 2001 | Secretary's particulars changed |
25 May 2001 | Return made up to 04/05/01; full list of members
|
25 May 2001 | Return made up to 04/05/01; full list of members
|
13 September 2000 | Accounts for a small company made up to 30 April 2000 |
13 September 2000 | Accounts for a small company made up to 30 April 2000 |
26 May 2000 | Return made up to 04/05/00; full list of members |
26 May 2000 | Return made up to 04/05/00; full list of members |
29 September 1999 | New director appointed |
29 September 1999 | Resolutions
|
29 September 1999 | Registered office changed on 29/09/99 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN |
29 September 1999 | Director resigned |
29 September 1999 | New secretary appointed |
29 September 1999 | Registered office changed on 29/09/99 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN |
29 September 1999 | New director appointed |
29 September 1999 | Accounting reference date shortened from 31/05/00 to 30/04/00 |
29 September 1999 | Director resigned |
29 September 1999 | New secretary appointed |
29 September 1999 | Ad 22/09/99--------- £ si 8@1=8 £ ic 2/10 |
29 September 1999 | Ad 22/09/99--------- £ si 8@1=8 £ ic 2/10 |
29 September 1999 | Resolutions
|
29 September 1999 | Secretary resigned |
29 September 1999 | Accounting reference date shortened from 31/05/00 to 30/04/00 |
29 September 1999 | Secretary resigned |
24 September 1999 | Company name changed zeus 2000 LIMITED\certificate issued on 27/09/99 |
24 September 1999 | Company name changed zeus 2000 LIMITED\certificate issued on 27/09/99 |
4 May 1999 | Incorporation |
4 May 1999 | Incorporation |