AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 18th, October 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 1st Feb 2023
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 21st, November 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 1st Feb 2022
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 1st Feb 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sat, 1st Feb 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 8th, January 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 13th, February 2019
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, February 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 1st Feb 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, February 2019
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 20th Jun 2017
filed on: 21st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 1st Feb 2018
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 23rd, October 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Tue, 20th Jun 2017. New Address: C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP. Previous address: Greyfriars Court Paradise Square Oxford Oxfordshire OX1 1BE
filed on: 20th, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 1st Feb 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On Wed, 15th Mar 2017 director's details were changed
filed on: 15th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 14th Mar 2017 director's details were changed
filed on: 14th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 20th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 1st Feb 2016 with full list of members
filed on: 29th, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sun, 1st Feb 2015 with full list of members
filed on: 12th, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 12th Feb 2015: 100.00 GBP
capital
|
|
CONNOT |
Notice of change of name
filed on: 8th, December 2014
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed zinc (europe) LIMITEDcertificate issued on 08/12/14
filed on: 8th, December 2014
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 8th Dec 2014
filed on: 8th, December 2014
| resolution
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 9th, June 2014
| resolution
|
Free Download
(17 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, June 2014
| capital
|
Free Download
(2 pages)
|
TM01 |
Mon, 9th Jun 2014 - the day director's appointment was terminated
filed on: 9th, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 1st Feb 2014 with full list of members
filed on: 17th, February 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 28th Feb 2013
filed on: 27th, November 2013
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return drawn up to Fri, 1st Feb 2013 with full list of members
filed on: 15th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 29th Feb 2012
filed on: 5th, November 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Wed, 1st Feb 2012 with full list of members
filed on: 19th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 22nd, November 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 1st Feb 2011 with full list of members
filed on: 28th, February 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thu, 23rd Dec 2010 director's details were changed
filed on: 26th, January 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 23rd Dec 2010 with full list of members
filed on: 26th, January 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sun, 28th Feb 2010
filed on: 7th, September 2010
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Thu, 31st Dec 2009 to Sun, 28th Feb 2010
filed on: 2nd, September 2010
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 31st Mar 2010: 100.00 GBP
filed on: 21st, May 2010
| capital
|
Free Download
(4 pages)
|
AP01 |
On Fri, 21st May 2010 new director was appointed.
filed on: 21st, May 2010
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed innovation dynamic capabilities LIMITEDcertificate issued on 28/01/10
filed on: 28th, January 2010
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 28th, January 2010
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 23rd Dec 2009 with full list of members
filed on: 12th, January 2010
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed omc innovation capabilities LIMITEDcertificate issued on 07/07/09
filed on: 3rd, July 2009
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, December 2008
| incorporation
|
Free Download
(13 pages)
|