Z500 INTER LTD



Company Documents

DateDescription
27/02/2427 February 2024 NewFirst Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 NewFirst Gazette notice for compulsory strike-off

View Document

14/11/2314 November 2023 Registered office address changed from 43 Naseby Road Kettering NN16 0LQ England to 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE on 2023-11-14

View Document

14/11/2314 November 2023 Director's details changed for Mr Mariusz Debski on 2023-11-14

View Document

01/10/231 October 2023 Micro company accounts made up to 2022-12-31

View Document

23/08/2323 August 2023 Compulsory strike-off action has been discontinued

View Document

23/08/2323 August 2023 Compulsory strike-off action has been discontinued

View Document

22/08/2322 August 2023 Confirmation statement made on 2022-12-07 with no updates

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
30/09/2230 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

26/01/2226 January 2022 Confirmation statement made on 2021-12-07 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
11/03/2011 March 2020 REGISTERED OFFICE CHANGED ON 11/03/2020 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ

View Document

11/03/2011 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIUSZ DEBSKI / 27/02/2020

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
31/12/1831 December 2018 31/12/18 UNAUDITED ABRIDGED

View Document



12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts
13/05/1613 May 2016 APPOINTMENT TERMINATED, DIRECTOR GRZEGORZ HAJDUCZEK

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

Analyse these accounts
29/12/1529 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

06/11/156 November 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/01/1527 January 2015 Annual return made up to 7 December 2014 with full list of shareholders

View Document

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRZEGORZ HAJDUCZEK / 01/01/2015

View Document

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIUSZ DEBSKI / 01/01/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

Analyse these accounts
27/01/1427 January 2014 REGISTERED OFFICE CHANGED ON 27/01/2014 FROM 5 LONDON ROAD LONDON SW17 9JR

View Document

27/01/1427 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIUSZ DEBSKI / 27/01/2014

View Document

27/01/1427 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIUSZ DEBSKI / 27/01/2014

View Document

27/01/1427 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRZEGORZ HAJDUCZEK / 27/01/2014

View Document

08/01/148 January 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

Analyse these accounts
08/03/138 March 2013 Annual return made up to 7 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

Analyse these accounts
21/03/1221 March 2012 DIRECTOR APPOINTED MR GRZEGORZ HAJDUCZEK

View Document

07/12/117 December 2011 REGISTERED OFFICE CHANGED ON 07/12/2011 FROM 5 LONSON ROAD LONDON LONDON SW17 9JR UNITED KINGDOM

View Document

07/12/117 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company