Zoe (Michael) Ltd was founded on 18 July 2007, it's status in the Companies House registry is set to "Active". There is one director listed as Michael, Andrew Cosmas for the company in the Companies House registry. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MICHAEL, Andrew Cosmas | 01 July 2009 | 07 June 2013 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 14 February 2020 | |
CS01 - N/A | 17 January 2020 | |
AA - Annual Accounts | 26 February 2019 | |
CS01 - N/A | 14 January 2019 | |
AA - Annual Accounts | 26 February 2018 | |
CS01 - N/A | 24 January 2018 | |
AA - Annual Accounts | 28 February 2017 | |
CS01 - N/A | 12 January 2017 | |
AR01 - Annual Return | 10 June 2016 | |
AA - Annual Accounts | 04 April 2016 | |
AR01 - Annual Return | 03 June 2015 | |
AA - Annual Accounts | 18 February 2015 | |
AR01 - Annual Return | 17 June 2014 | |
AA - Annual Accounts | 27 February 2014 | |
TM01 - Termination of appointment of director | 07 June 2013 | |
AR01 - Annual Return | 24 May 2013 | |
AA - Annual Accounts | 28 February 2013 | |
AR01 - Annual Return | 19 June 2012 | |
CH01 - Change of particulars for director | 19 June 2012 | |
CH01 - Change of particulars for director | 19 June 2012 | |
CH03 - Change of particulars for secretary | 19 June 2012 | |
AA - Annual Accounts | 02 March 2012 | |
AR01 - Annual Return | 22 June 2011 | |
AA - Annual Accounts | 24 February 2011 | |
AR01 - Annual Return | 26 May 2010 | |
CH01 - Change of particulars for director | 26 May 2010 | |
AA - Annual Accounts | 25 February 2010 | |
363a - Annual Return | 17 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 August 2009 | |
288a - Notice of appointment of directors or secretaries | 11 July 2009 | |
AA - Annual Accounts | 01 April 2009 | |
363a - Annual Return | 15 September 2008 | |
395 - Particulars of a mortgage or charge | 09 April 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 04 April 2008 | |
395 - Particulars of a mortgage or charge | 27 March 2008 | |
288a - Notice of appointment of directors or secretaries | 11 February 2008 | |
225 - Change of Accounting Reference Date | 25 January 2008 | |
CERTNM - Change of name certificate | 08 November 2007 | |
288b - Notice of resignation of directors or secretaries | 13 August 2007 | |
288b - Notice of resignation of directors or secretaries | 13 August 2007 | |
288a - Notice of appointment of directors or secretaries | 13 August 2007 | |
288a - Notice of appointment of directors or secretaries | 13 August 2007 | |
NEWINC - New incorporation documents | 18 July 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 20 March 2008 | Outstanding |
N/A |
Debenture | 07 March 2008 | Outstanding |
N/A |