THE ZULU WAR LIMITED
Status | ACTIVE |
Company No. | 05923227 |
Category | Private Limited Company |
Incorporated | 04 Sep 2006 |
Age | 17 years, 7 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
THE ZULU WAR LIMITED is an active private limited company with number 05923227. It was incorporated 17 years, 7 months, 23 days ago, on 04 September 2006. The company address is 11 Alton Avenue 11 Alton Avenue, West Malling, ME19 4AT, Kent.
Company Fillings
Accounts with accounts type dormant
Date: 09 Apr 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 07 Sep 2023
Action Date: 04 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-04
Documents
Accounts with accounts type dormant
Date: 05 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 20 Sep 2022
Action Date: 04 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-04
Documents
Accounts with accounts type dormant
Date: 21 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change person director company with change date
Date: 31 May 2022
Action Date: 31 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Maplesden
Change date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2021
Action Date: 04 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-04
Documents
Accounts with accounts type dormant
Date: 23 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 04 Oct 2020
Action Date: 04 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-04
Documents
Accounts with accounts type dormant
Date: 20 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 11 Sep 2019
Action Date: 04 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-04
Documents
Accounts with accounts type dormant
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 06 Sep 2018
Action Date: 04 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-04
Documents
Accounts with accounts type dormant
Date: 26 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 09 Sep 2017
Action Date: 04 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-04
Documents
Accounts with accounts type dormant
Date: 16 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 04 Sep 2016
Action Date: 04 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-04
Documents
Accounts with accounts type dormant
Date: 06 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2015
Action Date: 04 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-04
Documents
Accounts with accounts type dormant
Date: 04 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2014
Action Date: 04 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-04
Documents
Accounts with accounts type dormant
Date: 21 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2013
Action Date: 04 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-04
Documents
Accounts with accounts type dormant
Date: 17 Oct 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2012
Action Date: 04 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-04
Documents
Accounts with accounts type dormant
Date: 21 Nov 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2011
Action Date: 04 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-04
Documents
Accounts with accounts type dormant
Date: 01 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2010
Action Date: 04 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-04
Documents
Change person director company
Date: 08 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Documents
Change person secretary company with change date
Date: 08 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Anna Maplesden
Change date: 2009-10-01
Documents
Accounts with accounts type dormant
Date: 08 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 16 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/09/09; full list of members
Documents
Legacy
Date: 16 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / mark maplesden / 01/03/2009
Documents
Legacy
Date: 27 May 2009
Category: Address
Type: 287
Description: Registered office changed on 27/05/2009 from 9 alton avenue kings hill west malling kent ME19 4AT
Documents
Accounts with accounts type dormant
Date: 10 Feb 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 12 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/09/08; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Mar 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 11 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/09/07; full list of members
Documents
Legacy
Date: 11 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Oct 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 14 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 14/09/07 from: 11 shelley rise rochester kent ME1 1BH
Documents
Legacy
Date: 27 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
THE COACH HOUSE,BUCKHURST HILL,IG9 5RD
Number: | 10745348 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHN LYNCH BUILDERS AYR LIMITED
EAT BROCKLOCH,MAYBOLE,KA19 8ED
Number: | SC371865 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAR LANE HOUSE,STAMFORD,PE9 1PH
Number: | 03954802 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 BERNARD VANN CRESCENT,ASHBY-DE-LA-ZOUCH,LE65 2AR
Number: | 10341025 |
Status: | ACTIVE |
Category: | Private Limited Company |
792 WICKHAM ROAD,CROYDON,CR0 8EA
Number: | 07273847 |
Status: | ACTIVE |
Category: | Private Limited Company |
284 CLIFTON DRIVE SOUTH,LYTHAM ST ANNES,FY8 1LH
Number: | 04712898 |
Status: | LIQUIDATION |
Category: | Private Limited Company |