ZINC COMMUNICATE CSR LIMITED
Status | ACTIVE |
Company No. | 06271341 |
Category | Private Limited Company |
Incorporated | 06 Jun 2007 |
Age | 17 years, 1 day |
Jurisdiction | England Wales |
SUMMARY
ZINC COMMUNICATE CSR LIMITED is an active private limited company with number 06271341. It was incorporated 17 years, 1 day ago, on 06 June 2007. The company address is 17 Dominion Street, London, EC2M 2EF, England.
Company Fillings
Legacy
Date: 24 Jul 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 24 Jul 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Legacy
Date: 24 Jul 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2023
Action Date: 06 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-06
Documents
Legacy
Date: 20 Sep 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Legacy
Date: 20 Sep 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 06 Jun 2022
Action Date: 06 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-06
Documents
Legacy
Date: 14 Oct 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Documents
Legacy
Date: 14 Oct 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Legacy
Date: 14 Oct 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 22 Jul 2021
Action Date: 06 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-06
Documents
Change account reference date company previous extended
Date: 26 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
Made up date: 2020-06-30
New date: 2020-12-31
Documents
Miscellaneous
Date: 23 Apr 2021
Category: Miscellaneous
Type: MISC
Description: Statement of fact - name correction incorrect name - zinc communicate crs LIMITED - correct name zinc communicate csr LIMITED
Documents
Resolution
Date: 20 Apr 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 20 Apr 2021
Category: Change-of-name
Type: CONNOT
Documents
Termination director company with name termination date
Date: 07 Oct 2020
Action Date: 30 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-30
Officer name: Bharti Atul Bhikha
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Sep 2020
Action Date: 17 Sep 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-09-17
Charge number: 062713410003
Documents
Accounts with accounts type audit exemption subsiduary
Date: 12 Aug 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Legacy
Date: 12 Aug 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/19
Documents
Legacy
Date: 12 Aug 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/19
Documents
Confirmation statement with no updates
Date: 15 Jun 2020
Action Date: 06 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-06
Documents
Change registered office address company with date old address new address
Date: 19 Mar 2020
Action Date: 19 Mar 2020
Category: Address
Type: AD01
Old address: 13th Floor Portland House Bressenden Place London SW1E 5BH
New address: 17 Dominion Street London EC2M 2EF
Change date: 2020-03-19
Documents
Legacy
Date: 24 Oct 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/06/19
Documents
Termination director company with name termination date
Date: 05 Aug 2019
Action Date: 31 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Michael Bertram
Termination date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 20 Jun 2019
Action Date: 06 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-06
Documents
Appoint person director company with name date
Date: 23 Apr 2019
Action Date: 23 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark David Browning
Appointment date: 2019-04-23
Documents
Termination director company with name termination date
Date: 23 Apr 2019
Action Date: 23 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David James Galan
Termination date: 2019-04-23
Documents
Termination secretary company with name termination date
Date: 23 Apr 2019
Action Date: 23 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-04-23
Officer name: David James Galan
Documents
Accounts with accounts type audit exemption subsiduary
Date: 04 Dec 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Legacy
Date: 04 Dec 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/18
Documents
Appoint person director company with name date
Date: 11 Oct 2018
Action Date: 11 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-11
Officer name: Mr Will Sawyer
Documents
Legacy
Date: 26 Sep 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/06/18
Documents
Legacy
Date: 26 Sep 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/18
Documents
Confirmation statement with updates
Date: 06 Jun 2018
Action Date: 06 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-06
Documents
Legacy
Date: 24 May 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/17
Documents
Accounts with accounts type audit exemption subsiduary
Date: 23 May 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Legacy
Date: 23 May 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/17
Documents
Legacy
Date: 21 Mar 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/17
Documents
Legacy
Date: 21 Mar 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/06/17
Documents
Resolution
Date: 04 Jul 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 20 Jun 2017
Action Date: 06 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-06
Documents
Accounts with accounts type full
Date: 27 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2016
Action Date: 06 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-06
Documents
Termination secretary company with name termination date
Date: 26 Feb 2016
Action Date: 26 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nitil Patel
Termination date: 2016-02-26
Documents
Appoint person secretary company with name date
Date: 26 Feb 2016
Action Date: 26 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-02-26
Officer name: Mr David James Galan
Documents
Termination director company with name termination date
Date: 26 Feb 2016
Action Date: 26 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nitil Patel
Termination date: 2016-02-26
Documents
Appoint person director company with name date
Date: 12 Feb 2016
Action Date: 04 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-04
Officer name: Mr David James Galan
Documents
Accounts with accounts type full
Date: 14 Jan 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2015
Action Date: 06 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-06
Documents
Change registered office address company with date old address new address
Date: 17 Jun 2015
Action Date: 17 Jun 2015
Category: Address
Type: AD01
New address: 13th Floor Portland House Bressenden Place London SW1E 5BH
Change date: 2015-06-17
Old address: One New Oxford Street London WC1A 1NU
Documents
Accounts with accounts type full
Date: 15 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Certificate change of name company
Date: 02 Apr 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dbda LIMITED\certificate issued on 02/04/15
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2014
Action Date: 06 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-06
Documents
Change registered office address company with date old address
Date: 06 Jun 2014
Action Date: 06 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-06
Old address: C/O Ten Alps Plc 6 Anglers Lane London NW5 3DG England
Documents
Change account reference date company current extended
Date: 07 Apr 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA01
Made up date: 2014-03-31
New date: 2014-06-30
Documents
Accounts with accounts type full
Date: 27 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2013
Action Date: 06 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-06
Documents
Appoint person director company with name
Date: 05 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Bharti Bhikha
Documents
Termination director company with name
Date: 02 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Derek Morren
Documents
Accounts with accounts type full
Date: 29 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Appoint person director company with name
Date: 07 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Derek Alexander Morren
Documents
Appoint person director company with name
Date: 21 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Michael Bertram
Documents
Termination director company with name
Date: 21 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jugdish Kudhail
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2012
Action Date: 06 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-06
Documents
Legacy
Date: 21 Jun 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 23 Apr 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Termination director company with name
Date: 12 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dawn Boyfield
Documents
Capital allotment shares
Date: 05 Apr 2012
Action Date: 30 Mar 2012
Category: Capital
Type: SH01
Capital : 2,300,001 GBP
Date: 2012-03-30
Documents
Appoint person director company with name
Date: 30 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jugdish Roy Kudhail
Documents
Change registered office address company with date old address
Date: 05 Jan 2012
Action Date: 05 Jan 2012
Category: Address
Type: AD01
Old address: C/O Ten Alps Plc One New Oxford Street London WC1A 1NU United Kingdom
Change date: 2012-01-05
Documents
Accounts with accounts type full
Date: 16 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2011
Action Date: 06 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-06
Documents
Termination director company with name
Date: 09 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Raymond Andrews
Documents
Termination director company with name
Date: 05 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Derek Morren
Documents
Termination director company with name
Date: 05 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian Dunleavy
Documents
Resolution
Date: 07 Feb 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Feb 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type full
Date: 07 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2010
Action Date: 06 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-06
Documents
Change person director company with change date
Date: 09 Jun 2010
Action Date: 06 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-06
Officer name: Raymond Philip Wallace Andrews
Documents
Accounts with accounts type full
Date: 10 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Change registered office address company with date old address
Date: 10 Nov 2009
Action Date: 10 Nov 2009
Category: Address
Type: AD01
Change date: 2009-11-10
Old address: 9 Savoy Street London WC2E 2HR
Documents
Legacy
Date: 02 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/06/09; full list of members
Documents
Legacy
Date: 02 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / derek morren / 24/09/2008
Documents
Accounts with accounts type full
Date: 01 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 04 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/06/08; full list of members
Documents
Legacy
Date: 04 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / derek morren / 04/07/2008
Documents
Legacy
Date: 13 Nov 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/08 to 31/03/08
Documents
Legacy
Date: 31 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jun 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
1 STATION ROAD,HAYES,UB3 4BD
Number: | 10957296 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11624629 |
Status: | ACTIVE |
Category: | Private Limited Company |
340 OLDFIELD LANE NORTH,GREENFORD,UB6 8PT
Number: | 10423859 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 CEMETERY ROAD,BARNSLEY,S70 1XS
Number: | 09014040 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 PARK ROAD WEST,HUDDERSFIELD,HD4 5RX
Number: | 11346395 |
Status: | ACTIVE |
Category: | Private Limited Company |
TREDINGTON ROUNDABOUT,WARWICKSHIRE,CV36 4NN
Number: | 04888595 |
Status: | ACTIVE |
Category: | Private Limited Company |