About

Registered Number: 07689232
Date of Incorporation: 01/07/2011 (12 years and 9 months ago)
Company Status: Active
Registered Address: C/O Uhy Hacker Young St James Building, 79 Oxford Street, Manchester, M1 6HT,

 

Zeavo Ltd was registered on 01 July 2011 and has its registered office in Manchester, it's status in the Companies House registry is set to "Active". The companies directors are listed as Safdar, Muhammad, Sykes, Lawrence John, Thomas, Paul Andrew. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAFDAR, Muhammad 01 July 2011 28 September 2012 1
SYKES, Lawrence John 01 July 2011 10 August 2012 1
THOMAS, Paul Andrew 01 July 2011 17 March 2015 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 27 June 2019
AA - Annual Accounts 07 November 2018
CS01 - N/A 24 July 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 May 2018
RESOLUTIONS - N/A 30 April 2018
SH08 - Notice of name or other designation of class of shares 30 April 2018
MA - Memorandum and Articles 30 April 2018
RESOLUTIONS - N/A 27 April 2018
AA - Annual Accounts 05 April 2018
AD01 - Change of registered office address 08 August 2017
CS01 - N/A 05 July 2017
PSC01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
AA - Annual Accounts 24 October 2016
AR01 - Annual Return 04 July 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 03 September 2015
TM01 - Termination of appointment of director 03 September 2015
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 03 April 2013
TM01 - Termination of appointment of director 05 October 2012
TM01 - Termination of appointment of director 05 October 2012
AR01 - Annual Return 03 August 2012
AP01 - Appointment of director 02 August 2012
CERTNM - Change of name certificate 24 February 2012
CONNOT - N/A 24 February 2012
AD01 - Change of registered office address 21 July 2011
NEWINC - New incorporation documents 01 July 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.