ZM TECHNOLOGY LTD

33 Wootton Road, Kempston Rural, MK43 9BH, Bedfordshire, England
StatusACTIVE
Company No.13526572
CategoryPrivate Limited Company
Incorporated23 Jul 2021
Age2 years, 11 months, 15 days
JurisdictionEngland Wales

SUMMARY

ZM TECHNOLOGY LTD is an active private limited company with number 13526572. It was incorporated 2 years, 11 months, 15 days ago, on 23 July 2021. The company address is 33 Wootton Road, Kempston Rural, MK43 9BH, Bedfordshire, England.



Company Fillings

Change registered office address company with date old address new address

Date: 18 May 2024

Action Date: 18 May 2024

Category: Address

Type: AD01

Change date: 2024-05-18

Old address: 26 Halsey Road Kempston Bedford MK42 8AT England

New address: 33 Wootton Road Kempston Rural Bedfordshire MK43 9BH

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Debra Shields

Termination date: 2024-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2024

Action Date: 17 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-17

Old address: 17 Swan Road Wixams Bedford MK42 6BW England

New address: 26 Halsey Road Kempston Bedford MK42 8AT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2024

Action Date: 01 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-01

Old address: 2 Manor Farm Court Old Wolverton Milton Keynes Buckinghamshire MK12 5NN England

New address: 17 Swan Road Wixams Bedford MK42 6BW

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2024

Action Date: 21 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Debra Shields

Appointment date: 2023-01-21

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2024

Action Date: 21 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steve Winfield

Appointment date: 2023-01-21

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2024

Action Date: 21 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew James Couter

Termination date: 2024-02-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2023

Action Date: 22 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2023

Action Date: 11 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-11

Old address: Provident House 44 Harpur Street Bedford MK40 2QT England

New address: 2 Manor Farm Court Old Wolverton Milton Keynes Buckinghamshire MK12 5NN

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2022-07-31

New date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2022

Action Date: 22 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2022

Action Date: 19 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-19

Old address: Unit a Station House Midland Road Luton LU2 0HS England

New address: Provident House 44 Harpur Street Bedford MK40 2QT

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tanweer Akhtar Khan

Appointment date: 2022-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Jane Lay

Appointment date: 2022-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon-Piers O'mahony

Appointment date: 2022-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Charles Drury

Appointment date: 2022-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew James Couter

Appointment date: 2022-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2022

Action Date: 09 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-09

Old address: 17 Swan Road Wixams Bedford MK42 6BW England

New address: Unit a Station House Midland Road Luton LU2 0HS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2021

Action Date: 15 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-15

Old address: Unit a Station House Midland Road Luton LU2 0HS United Kingdom

New address: 17 Swan Road Wixams Bedford MK42 6BW

Documents

View document PDF

Incorporation company

Date: 23 Jul 2021

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFTER THE SEND LTD

65 VICTORIA ROAD,BLANDFORD,DT11 7JR

Number:11860895
Status:ACTIVE
Category:Private Limited Company

ALLWIN MORTGAGE CONSULTANTS LIMITED

1 HIGH STREET,GUILDFORD,GU2 4HP

Number:09477302
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BIM PROPERTY DEVELOPMENT LIMITED

UNIT 2 AMSTERDAM ROAD,KINGSTON UPON HULL,HU7 0XF

Number:07810375
Status:ACTIVE
Category:Private Limited Company

EDRY PROPERTY MANAGEMENT LLP

107 PARC NANT CELYN,PONTYPRIDD,CF38 1AA

Number:OC401509
Status:ACTIVE
Category:Limited Liability Partnership

JASZKIM CONSTRUCTION LTD

6 ST. MACHAR COURT,ABERDEEN,AB24 2YA

Number:SC576744
Status:ACTIVE
Category:Private Limited Company

SCOTTSAFETY LIMITED

CENTRAL OFFICE, COBWEB BUILDINGS,LYFORD,OX12 0EE

Number:11297360
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