London
E1 1NL
Director Name | Mr Dharminder Singh Nagpal |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 152 Commercial Road London E1 1NL |
Secretary Name | Iljeet Kaur Nagpal |
---|---|
Status | Resigned |
Appointed | 13 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 152 Commercial Road London E1 1NL |
Website | zeeox.com |
---|
Registered Address | 152 Commercial Road London E1 1NL |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£6,641 |
Cash | £642 |
Current Liabilities | £7,283 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 6 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 3 weeks from now) |
6 March 2024 | Confirmation statement made on 6 March 2024 with updates (3 pages) |
---|---|
27 February 2024 | Company name changed zeeox LIMITED\certificate issued on 27/02/24
|
19 February 2024 | Notification of Ravinder Singh Nagpal as a person with significant control on 15 February 2024 (2 pages) |
19 February 2024 | Termination of appointment of Iljeet Kaur Nagpal as a secretary on 15 February 2024 (1 page) |
19 February 2024 | Cessation of Dharminder Singh Nagpal as a person with significant control on 15 February 2024 (1 page) |
19 February 2024 | Appointment of Ravinder Singh Nagpal as a director on 15 February 2024 (2 pages) |
19 February 2024 | Cessation of Iljeet Kaur Nagpal as a person with significant control on 15 February 2024 (1 page) |
19 February 2024 | Confirmation statement made on 19 February 2024 with updates (4 pages) |
19 February 2024 | Termination of appointment of Dharminder Singh Nagpal as a director on 15 February 2024 (1 page) |
20 September 2023 | Confirmation statement made on 20 September 2023 with updates (4 pages) |
18 September 2023 | Notification of Iljeet Kaur Nagpal as a person with significant control on 18 September 2023 (2 pages) |
18 September 2023 | Change of details for Mr Dharminder Singh Nagpal as a person with significant control on 18 September 2023 (2 pages) |
1 September 2023 | Secretary's details changed for Iljeet Kaur Bajaj on 1 September 2023 (1 page) |
9 August 2023 | Confirmation statement made on 13 July 2023 with no updates (3 pages) |
27 April 2023 | Micro company accounts made up to 31 July 2022 (2 pages) |
2 August 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
26 April 2022 | Micro company accounts made up to 31 July 2021 (2 pages) |
18 August 2021 | Registered office address changed from 19 Hamilton Road Hayes Middlesex UB3 3AR to 152 Commercial Road London E1 1NL on 18 August 2021 (1 page) |
19 July 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
28 April 2021 | Micro company accounts made up to 31 July 2020 (2 pages) |
14 September 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
29 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
3 August 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
26 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
31 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
27 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
21 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
29 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
13 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
12 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
10 September 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
11 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
17 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (3 pages) |
17 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (3 pages) |
13 July 2011 | Incorporation
|
13 July 2011 | Incorporation
|
13 July 2011 | Incorporation
|