-
ZEAL EVENTS LIMITED - Unit 4 Brunel Road, Basingstoke, RG21 6TZ, England, United Kingdom
Company Information
- Company registration number
- 07953229
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 4 Brunel Road
- Basingstoke
- RG21 6TZ
- England Unit 4 Brunel Road, Basingstoke, RG21 6TZ, England UK
Management
- Managing Directors
- HOUGH, Steve
- WOOD, Iain
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-02-16
- Age Of Company 2012-02-16 12 years
- SIC/NACE
- 77291
Ownership
- Beneficial Owners
- Mr Steve Hough
- Mr Andrew Jones
- Mr Iain Wood
- Mr Steve Hough
- -
- Mr Iain Wood
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2025-11-30
- Last Date: 2024-02-29
- Last Return Made Up To:
- 2013-02-16
- Annual Return
- Due Date: 2025-03-02
- Last Date: 2024-02-16
-
ZEAL EVENTS LIMITED Company Description
- ZEAL EVENTS LIMITED is a ltd registered in United Kingdom with the Company reg no 07953229. Its current trading status is "live". It was registered 2012-02-16. It has declared SIC or NACE codes as "77291". It has 2 directors The latest annual return was filed up to 2013-02-16.It can be contacted at Unit 4 Brunel Road .
Get ZEAL EVENTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Zeal Events Limited - Unit 4 Brunel Road, Basingstoke, RG21 6TZ, England, United Kingdom
- 2012-02-16
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ZEAL EVENTS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
confirmation-statement-with-updates (2024-03-21) - CS01
-
accounts-with-accounts-type-total-exemption-full (2024-04-12) - AA
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-03-20) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-04-28) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-02-21) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-04-21) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-04-20) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-05-11) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2021-08-09) - AD01
keyboard_arrow_right 2020
-
change-person-director-company-with-change-date (2020-03-30) - CH01
-
confirmation-statement-with-no-updates (2020-02-24) - CS01
-
termination-director-company-with-name-termination-date (2020-03-30) - TM01
-
cessation-of-a-person-with-significant-control (2020-04-09) - PSC07
-
change-to-a-person-with-significant-control (2020-04-09) - PSC04
-
memorandum-articles (2020-06-10) - MA
-
resolution (2020-06-10) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2020-04-29) - AA
-
capital-allotment-shares (2020-06-12) - SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-07-13) - MR01
-
change-person-director-company-with-change-date (2020-11-18) - CH01
-
capital-name-of-class-of-shares (2020-06-10) - SH08
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-10-01) - AA
-
confirmation-statement-with-updates (2019-03-11) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-07-10) - AA
-
confirmation-statement-with-no-updates (2018-02-17) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-06-05) - AA
-
confirmation-statement-with-updates (2017-02-20) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-04-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-23) - AR01
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-04-21) - TM01
-
termination-secretary-company-with-name-termination-date (2015-04-21) - TM02
-
accounts-with-accounts-type-total-exemption-small (2015-04-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-26) - AR01
-
capital-allotment-shares (2015-04-21) - SH01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-02) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-02-05) - AA
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-04-10) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-06) - AR01
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-09-20) - AP01
-
incorporation-company (2012-02-16) - NEWINC