Download leads from Nexok and grow your business. Find out more

Zulu Realisations Limited

Documents

Total Documents286
Total Pages1,415

Filing History

19 June 2020Total exemption full accounts made up to 30 September 2019
3 June 2020Confirmation statement made on 20 May 2020 with no updates
27 June 2019Total exemption full accounts made up to 30 September 2018
22 May 2019Confirmation statement made on 20 May 2019 with no updates
4 July 2018Unaudited abridged accounts made up to 30 September 2017
22 May 2018Confirmation statement made on 20 May 2018 with no updates
6 October 2017Accounts for a medium company made up to 30 September 2016
6 October 2017Accounts for a medium company made up to 30 September 2016
25 May 2017Confirmation statement made on 20 May 2017 with updates
25 May 2017Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter Devon EX2 5WR
25 May 2017Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter Devon EX2 5WR
25 May 2017Confirmation statement made on 20 May 2017 with updates
1 November 2016Previous accounting period extended from 31 March 2016 to 30 September 2016
1 November 2016Previous accounting period extended from 31 March 2016 to 30 September 2016
26 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,252
26 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,252
6 April 2016Full accounts made up to 31 March 2015
6 April 2016Full accounts made up to 31 March 2015
5 April 2016Registered office address changed from 10 Fleet Place London EC4M 7RB to 6 New Street Square London EC4A 3BF on 5 April 2016
5 April 2016Registered office address changed from 10 Fleet Place London EC4M 7RB to 6 New Street Square London EC4A 3BF on 5 April 2016
23 June 2015Register inspection address has been changed to Woodwater House Pynes Hill Exeter Devon EX2 5WR
23 June 2015Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter Devon EX2 5WR
23 June 2015Register inspection address has been changed to Woodwater House Pynes Hill Exeter Devon EX2 5WR
23 June 2015Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter Devon EX2 5WR
2 June 2015Change of name notice
2 June 2015Company name changed zebra realisations LIMITED\certificate issued on 02/06/15
  • RES15 ‐ Change company name resolution on 2015-06-01
2 June 2015Change of name notice
2 June 2015Company name changed zebra realisations LIMITED\certificate issued on 02/06/15
  • RES15 ‐ Change company name resolution on 2015-06-01
28 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,252
28 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,252
25 February 2015Change of name notice
25 February 2015Company name changed zolfo cooper LIMITED\certificate issued on 25/02/15
  • RES15 ‐ Change company name resolution on 2015-02-23
25 February 2015Company name changed zolfo cooper LIMITED\certificate issued on 25/02/15
  • RES15 ‐ Change company name resolution on 2015-02-23
25 February 2015Change of name notice
23 February 2015Appointment of Alastair Paul Beveridge as a director on 10 February 2015
23 February 2015Appointment of Mr Simon Vincent Freakley as a director on 10 February 2015
23 February 2015Appointment of Mr Simon Vincent Freakley as a director on 10 February 2015
23 February 2015Appointment of Alastair Paul Beveridge as a director on 10 February 2015
27 January 2015Satisfaction of charge 3 in full
27 January 2015Satisfaction of charge 2 in full
27 January 2015Satisfaction of charge 2 in full
27 January 2015Satisfaction of charge 3 in full
8 January 2015Full accounts made up to 31 March 2014
8 January 2015Full accounts made up to 31 March 2014
23 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,252
23 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,252
12 December 2013Full accounts made up to 31 March 2013
12 December 2013Full accounts made up to 31 March 2013
12 June 2013Annual return made up to 20 May 2013 with a full list of shareholders
12 June 2013Director's details changed for Mr Martin Allen Lewis on 20 May 2013
12 June 2013Annual return made up to 20 May 2013 with a full list of shareholders
12 June 2013Director's details changed for Mr Martin Allen Lewis on 20 May 2013
3 January 2013Full accounts made up to 31 March 2012
3 January 2013Full accounts made up to 31 March 2012
28 May 2012Annual return made up to 20 May 2012 with a full list of shareholders
28 May 2012Annual return made up to 20 May 2012 with a full list of shareholders
29 December 2011Full accounts made up to 31 March 2011
29 December 2011Full accounts made up to 31 March 2011
27 June 2011Annual return made up to 20 May 2011 with a full list of shareholders
27 June 2011Annual return made up to 20 May 2011 with a full list of shareholders
7 January 2011Full accounts made up to 31 March 2010
7 January 2011Full accounts made up to 31 March 2010
2 August 2010Annual return made up to 20 May 2010 with a full list of shareholders
2 August 2010Annual return made up to 20 May 2010 with a full list of shareholders
6 May 2010Full accounts made up to 30 June 2009
6 May 2010Full accounts made up to 30 June 2009
13 April 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010
13 April 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010
24 October 2009Particulars of a mortgage or charge / charge no: 3
24 October 2009Particulars of a mortgage or charge / charge no: 3
5 August 2009Return made up to 20/05/09; no change of members
5 August 2009Accounting reference date extended from 31/12/2008 to 30/06/2009
5 August 2009Return made up to 20/05/09; no change of members
5 August 2009Accounting reference date extended from 31/12/2008 to 30/06/2009
20 March 2009Particulars of a mortgage or charge / charge no: 2
20 March 2009Particulars of a mortgage or charge / charge no: 2
20 February 2009Appointment terminated director james gleave
20 February 2009Appointment terminated director james gleave
5 February 2009Appointment terminated director joseph pancer
5 February 2009Appointment terminated director joseph pancer
27 December 2008Auditor's resignation
27 December 2008Auditor's resignation
27 December 2008Memorandum and Articles of Association
27 December 2008Memorandum and Articles of Association
12 December 2008Director appointed joseph lowell pancer
12 December 2008Director appointed joseph lowell pancer
12 December 2008Appointment terminate, director joseph lowell pancer logged form
12 December 2008Appointment terminate, director joseph lowell pancer logged form
28 November 2008Appointment terminated secretary danielle mumford
28 November 2008Appointment terminated director sabrina perel
28 November 2008Appointment terminated director sabrina perel
28 November 2008Full accounts made up to 31 December 2007
28 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 November 2008Appointment terminated secretary danielle mumford
28 November 2008Appointment terminated secretary sabrina perel
28 November 2008Full accounts made up to 31 December 2007
28 November 2008Appointment terminated secretary sabrina perel
24 November 2008Company name changed zc fleet place LIMITED\certificate issued on 24/11/08
24 November 2008Appointment terminated director simon appell
24 November 2008Appointment terminated director simon appell
24 November 2008Company name changed zc fleet place LIMITED\certificate issued on 24/11/08
21 November 2008Director appointed martin allen lewis
21 November 2008Appointment terminated director andrew foster
21 November 2008Appointment terminated director andrew foster
21 November 2008Company name changed zolfo cooper LIMITED\certificate issued on 21/11/08
21 November 2008Appointment terminated director simon freakley
21 November 2008Director appointed martin allen lewis
21 November 2008Company name changed zolfo cooper LIMITED\certificate issued on 21/11/08
21 November 2008Appointment terminated director simon freakley
17 November 2008Company name changed kroll LIMITED\certificate issued on 17/11/08
17 November 2008Company name changed kroll LIMITED\certificate issued on 17/11/08
12 November 2008Director appointed sabrina ann perel
12 November 2008Director appointed sabrina ann perel
30 September 2008Appointment terminated director helen chia
30 September 2008Appointment terminated director helen chia
14 July 2008Return made up to 20/05/08; no change of members; amend
14 July 2008Return made up to 20/05/08; no change of members; amend
17 June 2008Return made up to 20/05/08; full list of members
17 June 2008Return made up to 20/05/08; full list of members
3 April 2008Appointment terminated director anthony brierley
3 April 2008Appointment terminated director anthony brierley
16 November 2007Secretary's particulars changed
16 November 2007Secretary's particulars changed
2 November 2007Full accounts made up to 31 December 2006
2 November 2007Full accounts made up to 31 December 2006
15 August 2007New director appointed
15 August 2007New director appointed
24 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 July 2007Memorandum and Articles of Association
20 July 2007Memorandum and Articles of Association
12 July 2007Secretary resigned;director resigned
12 July 2007New secretary appointed
12 July 2007New director appointed
12 July 2007New director appointed
12 July 2007New secretary appointed
12 July 2007Secretary resigned;director resigned
27 June 2007Return made up to 20/05/07; no change of members
  • 363(353) ‐ Location of register of members address changed
27 June 2007Return made up to 20/05/07; no change of members
  • 363(353) ‐ Location of register of members address changed
17 April 2007Registered office changed on 17/04/07 from: 190 strand london WC2R 1JN
17 April 2007Registered office changed on 17/04/07 from: 190 strand london WC2R 1JN
1 February 2007New director appointed
1 February 2007New director appointed
26 January 2007Director resigned
26 January 2007Director resigned
6 November 2006New director appointed
6 November 2006New director appointed
18 October 2006Full accounts made up to 31 December 2005
18 October 2006Full accounts made up to 31 December 2005
4 August 2006Registered office changed on 04/08/06 from: 1 tower place west tower place london EC3R 5BU
4 August 2006Registered office changed on 04/08/06 from: 1 tower place west tower place london EC3R 5BU
2 June 2006Return made up to 20/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
2 June 2006Return made up to 20/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
3 May 2006Director's particulars changed
3 May 2006Director's particulars changed
23 January 2006Registered office changed on 23/01/06 from: 190 strand london WC2R 1JN
23 January 2006Registered office changed on 23/01/06 from: 190 strand london WC2R 1JN
23 November 2005Location of register of members
23 November 2005Location of register of members
27 October 2005Full accounts made up to 31 December 2004
27 October 2005Full accounts made up to 31 December 2004
24 July 2005Director resigned
24 July 2005Director resigned
1 July 2005Return made up to 20/05/05; full list of members
1 July 2005Return made up to 20/05/05; full list of members
13 May 2005New director appointed
13 May 2005New director appointed
13 May 2005New director appointed
13 May 2005New director appointed
13 May 2005Director resigned
13 May 2005Director resigned
3 November 2004Full accounts made up to 31 December 2003
3 November 2004Full accounts made up to 31 December 2003
5 July 2004Return made up to 20/05/04; full list of members
5 July 2004Return made up to 20/05/04; full list of members
20 May 2004Director resigned
20 May 2004Director resigned
5 February 2004Director resigned
5 February 2004Director resigned
31 October 2003Full accounts made up to 31 December 2002
31 October 2003Full accounts made up to 31 December 2002
22 August 2003Return made up to 20/05/03; full list of members
22 August 2003Return made up to 20/05/03; full list of members
18 June 2003New director appointed
18 June 2003New director appointed
9 January 2003Full accounts made up to 31 December 2001
9 January 2003Full accounts made up to 31 December 2001
12 December 2002New secretary appointed
12 December 2002Registered office changed on 12/12/02 from: 84 grosvenor street london W1X 9DF
12 December 2002Secretary resigned
12 December 2002New secretary appointed
12 December 2002Secretary resigned
12 December 2002Registered office changed on 12/12/02 from: 84 grosvenor street london W1X 9DF
2 December 2002Company name changed kroll buchler phillips LIMITED\certificate issued on 02/12/02
2 December 2002Company name changed kroll buchler phillips LIMITED\certificate issued on 02/12/02
19 June 2002Return made up to 20/05/02; no change of members
19 June 2002Return made up to 20/05/02; no change of members
14 March 2002Particulars of mortgage/charge
14 March 2002Particulars of mortgage/charge
4 March 2002Auditor's resignation
4 March 2002Auditor's resignation
1 February 2002Full accounts made up to 31 December 2000
1 February 2002Full accounts made up to 31 December 2000
14 December 2001Location of register of members
14 December 2001Location of register of members
27 October 2001Delivery ext'd 3 mth 31/12/00
27 October 2001Delivery ext'd 3 mth 31/12/00
29 May 2001Return made up to 20/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
29 May 2001Return made up to 20/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
8 March 2001Director resigned
8 March 2001Director resigned
5 March 2001New secretary appointed
5 March 2001New secretary appointed
28 February 2001New secretary appointed
28 February 2001New director appointed
28 February 2001New director appointed
28 February 2001Secretary resigned;director resigned
28 February 2001New secretary appointed
28 February 2001Secretary resigned;director resigned
21 February 2001Director resigned
21 February 2001Director resigned
5 February 2001Full accounts made up to 31 December 1999
5 February 2001Full accounts made up to 31 December 1999
25 October 2000Delivery ext'd 3 mth 31/12/99
25 October 2000Delivery ext'd 3 mth 31/12/99
19 July 2000Return made up to 20/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
19 July 2000Return made up to 20/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
16 June 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 01/06/00
16 June 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 01/06/00
2 February 2000Memorandum and Articles of Association
2 February 2000Memorandum and Articles of Association
1 February 2000Company name changed buchler phillips LIMITED\certificate issued on 01/02/00
1 February 2000Company name changed buchler phillips LIMITED\certificate issued on 01/02/00
1 December 1999New director appointed
1 December 1999New director appointed
25 November 1999New director appointed
25 November 1999New director appointed
25 November 1999New director appointed
25 November 1999New director appointed
25 November 1999New director appointed
25 November 1999New director appointed
25 November 1999New director appointed
25 November 1999New director appointed
31 August 1999Registered office changed on 31/08/99 from: c/o garretts 180 strand london WC2R 2NN
31 August 1999Location of register of directors' interests
31 August 1999Location of register of directors' interests
31 August 1999Registered office changed on 31/08/99 from: c/o garretts 180 strand london WC2R 2NN
31 August 1999Location of register of members
31 August 1999Location of register of members
16 July 1999£ nc 1000/1252 02/06/99
16 July 1999£ nc 1000/1252 02/06/99
16 July 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
16 July 1999Resolutions
  • WRES13 ‐ Written resolution
16 July 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
16 July 1999Resolutions
  • WRES13 ‐ Written resolution
16 June 1999Accounting reference date shortened from 31/05/00 to 31/12/99
16 June 1999Accounting reference date shortened from 31/05/00 to 31/12/99
10 June 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
10 June 1999Resolutions
  • WRES13 ‐ Written resolution
10 June 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
10 June 1999S-div conve 26/05/99
10 June 1999S-div conve 26/05/99
10 June 1999Resolutions
  • WRES13 ‐ Written resolution
10 June 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
10 June 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
8 June 1999Re-registration of Memorandum and Articles
8 June 1999New director appointed
8 June 1999Re-registration of Memorandum and Articles
8 June 1999Registered office changed on 08/06/99 from: aspect house 135/137 city road london EC1V 1JB
8 June 1999Secretary resigned
8 June 1999Application for reregistration from UNLTD to LTD
8 June 1999Director resigned
8 June 1999Application for reregistration from UNLTD to LTD
8 June 1999New secretary appointed;new director appointed
8 June 1999New secretary appointed;new director appointed
8 June 1999Registered office changed on 08/06/99 from: aspect house 135/137 city road london EC1V 1JB
8 June 1999Certificate of re-registration from Unlimited to Limited
8 June 1999Director resigned
8 June 1999Certificate of re-registration from Unlimited to Limited
8 June 1999Company name changed retrodata\certificate issued on 08/06/99
8 June 1999Secretary resigned
8 June 1999Company name changed retrodata\certificate issued on 08/06/99
8 June 1999New director appointed
20 May 1999Incorporation
20 May 1999Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed