Having been setup in 2004, Zinc Digital Business Solutions Ltd have registered office in Northampton, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Zielinski, Alexandra Marie Chapman, Moore, Robin Creswell at Companies House. 11-20 people are employed by the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOORE, Robin Creswell | 20 September 2004 | 01 December 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ZIELINSKI, Alexandra Marie Chapman | 01 December 2008 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 May 2020 | |
MR01 - N/A | 21 February 2020 | |
MR01 - N/A | 19 February 2020 | |
MR01 - N/A | 19 February 2020 | |
MR01 - N/A | 14 February 2020 | |
PSC04 - N/A | 04 December 2019 | |
CH01 - Change of particulars for director | 04 December 2019 | |
CS01 - N/A | 21 October 2019 | |
CH01 - Change of particulars for director | 17 July 2019 | |
AA - Annual Accounts | 24 May 2019 | |
CS01 - N/A | 20 September 2018 | |
AA - Annual Accounts | 31 May 2018 | |
CS01 - N/A | 20 September 2017 | |
AA - Annual Accounts | 31 May 2017 | |
CS01 - N/A | 06 October 2016 | |
AA - Annual Accounts | 31 May 2016 | |
AR01 - Annual Return | 19 November 2015 | |
CH01 - Change of particulars for director | 19 November 2015 | |
CH01 - Change of particulars for director | 19 November 2015 | |
AA - Annual Accounts | 29 May 2015 | |
AR01 - Annual Return | 07 October 2014 | |
AA - Annual Accounts | 23 May 2014 | |
AR01 - Annual Return | 21 October 2013 | |
AA - Annual Accounts | 30 May 2013 | |
AR01 - Annual Return | 01 October 2012 | |
AA - Annual Accounts | 30 May 2012 | |
AR01 - Annual Return | 12 October 2011 | |
AP01 - Appointment of director | 01 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 July 2011 | |
AD01 - Change of registered office address | 13 May 2011 | |
AA - Annual Accounts | 07 April 2011 | |
AR01 - Annual Return | 07 December 2010 | |
AA - Annual Accounts | 19 May 2010 | |
AR01 - Annual Return | 12 October 2009 | |
AA - Annual Accounts | 14 May 2009 | |
288a - Notice of appointment of directors or secretaries | 18 December 2008 | |
288b - Notice of resignation of directors or secretaries | 18 December 2008 | |
288b - Notice of resignation of directors or secretaries | 18 December 2008 | |
288b - Notice of resignation of directors or secretaries | 18 December 2008 | |
363a - Annual Return | 23 September 2008 | |
225 - Change of Accounting Reference Date | 23 September 2008 | |
AA - Annual Accounts | 25 July 2008 | |
395 - Particulars of a mortgage or charge | 05 June 2008 | |
363a - Annual Return | 19 October 2007 | |
AA - Annual Accounts | 22 July 2007 | |
363a - Annual Return | 13 October 2006 | |
AA - Annual Accounts | 21 June 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 November 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 November 2005 | |
363a - Annual Return | 03 November 2005 | |
288b - Notice of resignation of directors or secretaries | 28 September 2004 | |
288a - Notice of appointment of directors or secretaries | 28 September 2004 | |
NEWINC - New incorporation documents | 20 September 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 February 2020 | Outstanding |
N/A |
A registered charge | 19 February 2020 | Outstanding |
N/A |
A registered charge | 19 February 2020 | Outstanding |
N/A |
A registered charge | 14 February 2020 | Outstanding |
N/A |
Debenture | 03 June 2008 | Fully Satisfied |
N/A |