ZEBAISH TEXTILES LTD

105 Alum Rock Road, Birmingham, B8 1ND, England
StatusACTIVE
Company No.08871354
CategoryPrivate Limited Company
Incorporated31 Jan 2014
Age10 years, 4 months, 16 days
JurisdictionEngland Wales

SUMMARY

ZEBAISH TEXTILES LTD is an active private limited company with number 08871354. It was incorporated 10 years, 4 months, 16 days ago, on 31 January 2014. The company address is 105 Alum Rock Road, Birmingham, B8 1ND, England.



Company Fillings

Accounts with accounts type micro entity

Date: 27 Jan 2024

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Oct 2023

Action Date: 28 Jan 2023

Category: Accounts

Type: AA01

Made up date: 2023-01-29

New date: 2023-01-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2023

Action Date: 25 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Oct 2022

Action Date: 29 Jan 2022

Category: Accounts

Type: AA01

Made up date: 2022-01-30

New date: 2022-01-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2022

Action Date: 02 Sep 2022

Category: Address

Type: AD01

Old address: 105, Alum Rock Road, Brimingham Alum Rock Road Birmingham B8 1nd England

New address: 105 Alum Rock Road Birmingham B8 1nd

Change date: 2022-09-02

Documents

View document PDF

Certificate change of name company

Date: 02 Sep 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jetmore LIMITED\certificate issued on 02/09/22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2022

Action Date: 01 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-01

Old address: 1 Wright Road Birmingham B8 1NR United Kingdom

New address: 105, Alum Rock Road, Brimingham Alum Rock Road Birmingham B8 1nd

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2022

Action Date: 25 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Oct 2021

Action Date: 30 Jan 2021

Category: Accounts

Type: AA01

Made up date: 2021-01-31

New date: 2021-01-30

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 14 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2021

Action Date: 25 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-25

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2020

Action Date: 07 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Termination date: 2020-07-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2020

Action Date: 07 Jul 2020

Category: Address

Type: AD01

Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR

New address: 1 Wright Road Birmingham B8 1NR

Change date: 2020-07-07

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2020

Action Date: 25 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-25

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jun 2020

Action Date: 25 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-06-25

Psc name: Akram Zahid

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jun 2020

Action Date: 25 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-25

Psc name: Woodberry Secretarial Limited

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2020

Action Date: 25 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-25

Officer name: Akram Zahid

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

View document PDF

Incorporation company

Date: 31 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

IN ECO SYSTEMS LIMITED

9 VERMONT PLACE,MILTON KEYNES,MK15 8JA

Number:09632862
Status:ACTIVE
Category:Private Limited Company

MINT STREET LIGHT LIMITED

87 LEONARD STREET,LONDON,EC2A 4QS

Number:09392754
Status:ACTIVE
Category:Private Limited Company

OPTIMUM PROPERTIES GROUP LIMITED

130 SHAFTESBURY AVENUE,LONDON,W1D 5EU

Number:11161133
Status:ACTIVE
Category:Private Limited Company

ORIGINAL PATTY MEN LP

88 MELTON ROAD,BIRMINGHAM,B14 7ES

Number:LP016662
Status:ACTIVE
Category:Limited Partnership

RAMBLING VINTAGE LTD

1 PINFOLD LANE,LEEDS,LS26 9AA

Number:08883837
Status:ACTIVE
Category:Private Limited Company

SUPREME CONTRACT SERVICES LIMITED

UNIT 20 WHITEHILL INDUSTRIAL ESTATE WHITEHILL LANE,SWINDON,SN4 7DB

Number:08734533
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source