About

Registered Number: 05763200
Date of Incorporation: 30/03/2006 (18 years ago)
Company Status: Active
Registered Address: Smith-Milne & Co, 23 Church Street, Rickmansworth, Hertfordshire, WD3 1DE

 

Based in Rickmansworth, Hertfordshire, Zoological Medicine Ltd was founded on 30 March 2006, it's status at Companies House is "Active". This business has 2 directors listed. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTINEZ PEREIRA, Yolanda 06 April 2009 - 1
PIZZI, Romain 30 March 2006 - 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
CH01 - Change of particulars for director 17 February 2020
CH01 - Change of particulars for director 17 February 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 16 April 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 28 January 2018
CS01 - N/A 03 April 2017
AA - Annual Accounts 23 December 2016
CH01 - Change of particulars for director 13 December 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 22 December 2015
DISS40 - Notice of striking-off action discontinued 01 April 2015
GAZ1 - First notification of strike-off action in London Gazette 31 March 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 27 March 2015
CH01 - Change of particulars for director 01 April 2014
CH01 - Change of particulars for director 01 April 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 21 October 2013
AD01 - Change of registered office address 25 April 2013
CH01 - Change of particulars for director 25 April 2013
CH01 - Change of particulars for director 25 April 2013
AR01 - Annual Return 03 April 2013
AD01 - Change of registered office address 18 February 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 08 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH04 - Change of particulars for corporate secretary 07 May 2010
AA - Annual Accounts 09 January 2010
RESOLUTIONS - N/A 28 August 2009
288a - Notice of appointment of directors or secretaries 28 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 August 2009
363a - Annual Return 06 July 2009
288c - Notice of change of directors or secretaries or in their particulars 25 June 2009
AA - Annual Accounts 11 September 2008
363s - Annual Return 16 May 2008
AA - Annual Accounts 14 July 2007
363s - Annual Return 23 April 2007
288c - Notice of change of directors or secretaries or in their particulars 16 November 2006
288c - Notice of change of directors or secretaries or in their particulars 10 November 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
225 - Change of Accounting Reference Date 24 April 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
NEWINC - New incorporation documents 30 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.