DOT ZINC LIMITED

5 Copper Row, London, SE1 2LH, England
StatusACTIVE
Company No.04093922
CategoryPrivate Limited Company
Incorporated20 Oct 2000
Age23 years, 8 months, 15 days
JurisdictionEngland Wales

SUMMARY

DOT ZINC LIMITED is an active private limited company with number 04093922. It was incorporated 23 years, 8 months, 15 days ago, on 20 October 2000. The company address is 5 Copper Row, London, SE1 2LH, England.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 22 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 22 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 22 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 22 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2023

Action Date: 29 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2023

Action Date: 20 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tariq Sajjad Syed

Termination date: 2023-01-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2022

Action Date: 20 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Luth

Appointment date: 2022-12-20

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2022

Action Date: 29 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-29

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 12 Apr 2022

Action Date: 06 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-10-06

Psc name: Dot Zinc Holdings Limited

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2021

Action Date: 29 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-29

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Dec 2020

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2021-09-30

New date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2020

Action Date: 20 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-20

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2019

Action Date: 20 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-20

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2019

Action Date: 29 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew James Botha

Termination date: 2019-05-29

Documents

View document PDF

Accounts with accounts type full

Date: 25 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2019

Action Date: 11 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Deborah Helen Chandler

Appointment date: 2019-03-11

Documents

View document PDF

Resolution

Date: 28 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Nov 2018

Action Date: 20 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 040939220001

Charge creation date: 2018-11-20

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2018

Action Date: 20 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2018

Action Date: 16 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tariq Sajjed Syed

Appointment date: 2018-10-16

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2018

Action Date: 16 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Paul Morling

Termination date: 2018-10-16

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Edward Chesterman

Termination date: 2018-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jul 2018

Action Date: 01 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher Paul Morling

Cessation date: 2017-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2017

Action Date: 28 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Edward Chesterman

Appointment date: 2017-11-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2017

Action Date: 20 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-20

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Oct 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

Made up date: 2017-10-31

New date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2017

Action Date: 06 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-06

Old address: The Castle Cecily Hill Cirencester Gloucestershire GL7 2EF England

New address: 5 Copper Row London SE1 2LH

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gael Morling

Termination date: 2017-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew James Botha

Appointment date: 2017-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 20 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2016

Action Date: 01 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-01

Old address: Kings Works Kings Road Teddington Middlesex TW11 0QB

New address: The Castle Cecily Hill Cirencester Gloucestershire GL7 2EF

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change sail address company with new address

Date: 01 Apr 2016

Category: Address

Type: AD02

New address: . Kings Works Teddington Middlesex TW11 0QB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2015

Action Date: 20 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-20

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2014

Action Date: 20 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-20

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2013

Action Date: 20 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2012

Action Date: 20 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2011

Action Date: 20 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2010

Action Date: 20 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2009

Action Date: 20 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-20

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2009

Action Date: 02 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-02

Officer name: Christopher Paul Morling

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/10/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jan 2009

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 23 Sep 2008

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 23 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/10/07; full list of members

Documents

View document PDF

Legacy

Date: 17 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/10/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Sep 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 24 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 20/10/05; full list of members

Documents

View document PDF

Legacy

Date: 24 Nov 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 22 Nov 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 30 Aug 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 01 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Aug 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 27 Jul 2004

Category: Annual-return

Type: 363a

Description: Return made up to 20/10/03; full list of members; amend

Documents

View document PDF

Legacy

Date: 26 Apr 2004

Category: Address

Type: 287

Description: Registered office changed on 26/04/04 from: c/o 5TH floor 34 threadneedle street london EC2R 8AY

Documents

View document PDF

Legacy

Date: 30 Jan 2004

Category: Annual-return

Type: 363a

Description: Return made up to 20/10/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 16 Jul 2003

Category: Capital

Type: 88(2)R

Description: Ad 23/04/03--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 16 Jul 2003

Category: Address

Type: 287

Description: Registered office changed on 16/07/03 from: grays accountants kings works, kings road teddington middlesex TW11 0QB

Documents

View document PDF

Legacy

Date: 14 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/02; full list of members

Documents

View document PDF

Legacy

Date: 22 Nov 2002

Category: Address

Type: 287

Description: Registered office changed on 22/11/02 from: 58 grasmere avenue london SW19 3DX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 06 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/01; full list of members

Documents

View document PDF

Certificate change of name company

Date: 03 Apr 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed click worm LIMITED\certificate issued on 03/04/01

Documents

View document PDF

Legacy

Date: 07 Nov 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Nov 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Nov 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Nov 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 20 Oct 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGLIANDRYLINE LTD

93 LINDISFARNE WAY,NORTHAMPTON,NN4 0WH

Number:11108073
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CHIIVANI LIMITED

8 8 HEDGELEY,ILFORD,IG4 5NW

Number:11918386
Status:ACTIVE
Category:Private Limited Company

KIDS HAPPY HOUSE LTD

5 BEECHWOOD GARDENS,ILFORD,IG5 0AE

Number:11161070
Status:ACTIVE
Category:Private Limited Company

SIGNATURE FINE FOODS LIMITED

LEANNE HOUSE,WEYMOUTH,DT4 9LX

Number:05958575
Status:LIQUIDATION
Category:Private Limited Company

SIMPSONS INTERIORS LIMITED

DESIGN STUDIO,COBHAM,KT11 2JZ

Number:03346169
Status:ACTIVE
Category:Private Limited Company

T S FERTILISERS LIMITED

MARCHE MANOR,SHREWSBURY,SY5 9DE

Number:04650996
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