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

Zinch Designs Ltd

Documents

Total Documents51
Total Pages162

Filing History

20 January 2021Total exemption full accounts made up to 29 February 2020
18 August 2020Confirmation statement made on 15 June 2020 with no updates
26 November 2019Total exemption full accounts made up to 28 February 2019
18 June 2019Confirmation statement made on 15 June 2019 with no updates
27 November 2018Total exemption full accounts made up to 28 February 2018
22 June 2018Confirmation statement made on 15 June 2018 with no updates
28 November 2017Total exemption full accounts made up to 28 February 2017
28 November 2017Total exemption full accounts made up to 28 February 2017
11 July 2017Confirmation statement made on 15 June 2017 with updates
11 July 2017Confirmation statement made on 15 June 2017 with updates
4 July 2017Cessation of Melissa Jane Edmunds as a person with significant control on 6 April 2016
4 July 2017Notification of Melissa Jane Edmunds as a person with significant control on 6 April 2016
4 July 2017Notification of Melissa Jane Edmunds as a person with significant control on 6 April 2016
4 July 2017Cessation of Melissa Jane Edmund as a person with significant control on 4 July 2017
4 July 2017Cessation of Melissa Jane Edmunds as a person with significant control on 6 April 2016
4 July 2017Notification of Melissa Jane Edmunds as a person with significant control on 4 July 2017
3 July 2017Notification of Melissa Jane Edmunds as a person with significant control on 6 April 2016
3 July 2017Notification of Melissa Jane Edmunds as a person with significant control on 6 April 2016
3 July 2017Notification of Melissa Jane Edmunds as a person with significant control on 3 July 2017
25 November 2016Micro company accounts made up to 28 February 2016
25 November 2016Micro company accounts made up to 28 February 2016
28 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 200
28 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 200
11 February 2016Micro company accounts made up to 28 February 2015
11 February 2016Micro company accounts made up to 28 February 2015
26 January 2016Registered office address changed from Mill House Centre 108 Commercial Road Totton Southampton SO40 3AE to 5 Beechcroft Lane Ringwood Hampshire BH24 1QN on 26 January 2016
26 January 2016Registered office address changed from Mill House Centre 108 Commercial Road Totton Southampton SO40 3AE to 5 Beechcroft Lane Ringwood Hampshire BH24 1QN on 26 January 2016
21 December 2015Previous accounting period shortened from 30 June 2015 to 28 February 2015
21 December 2015Previous accounting period shortened from 30 June 2015 to 28 February 2015
16 June 2015Total exemption small company accounts made up to 30 June 2014
16 June 2015Total exemption small company accounts made up to 30 June 2014
16 June 2015Previous accounting period shortened from 30 November 2014 to 30 June 2014
16 June 2015Previous accounting period shortened from 30 November 2014 to 30 June 2014
15 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 200
15 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 200
9 March 2015Statement of capital following an allotment of shares on 1 February 2015
  • GBP 200
9 March 2015Statement of capital following an allotment of shares on 1 February 2015
  • GBP 200
9 March 2015Change of share class name or designation
9 March 2015Statement of capital following an allotment of shares on 1 February 2015
  • GBP 200
9 March 2015Change of share class name or designation
26 January 2015Appointment of Mr Simon Timothy Clark as a director on 1 January 2015
26 January 2015Appointment of Mr Simon Timothy Clark as a director on 1 January 2015
19 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
19 December 2014Termination of appointment of Ian Edmunds as a secretary on 1 December 2014
19 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
19 December 2014Termination of appointment of Ian Edmunds as a secretary on 1 December 2014
19 December 2014Termination of appointment of Ian Edmunds as a secretary on 1 December 2014
24 April 2014Appointment of Mr Ian Edmunds as a secretary
24 April 2014Appointment of Mr Ian Edmunds as a secretary
14 November 2013Incorporation
Statement of capital on 2013-11-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
14 November 2013Incorporation
Statement of capital on 2013-11-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing