-
ZONE RECOVERY GLOBAL LTD - Hillier Hopkins Llp First Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
Company Information
- Company registration number
- 08444127
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Hillier Hopkins Llp First Floor Radius House
- 51 Clarendon Road
- Watford
- Hertfordshire
- WD17 1HP
- United Kingdom Hillier Hopkins Llp First Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom UK
Management
- Managing Directors
- CORRIDAN, Michael
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-03-14
- Age Of Company 2013-03-14 11 years
- SIC/NACE
- 43110
Ownership
- Beneficial Owners
- -
- -
- -
- Mr Michael Corridan
- Mr Nicholas Rodney Penfold
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- BESPOKE4 LTD.
- Filing of Accounts
- Due Date: 2023-12-30
- Last Date: 2022-03-31
- Annual Return
- Due Date: 2023-12-31
- Last Date: 2022-12-17
-
ZONE RECOVERY GLOBAL LTD Company Description
- ZONE RECOVERY GLOBAL LTD is a ltd registered in United Kingdom with the Company reg no 08444127. Its current trading status is "live". It was registered 2013-03-14. It was previously called BESPOKE4 LTD.. It has declared SIC or NACE codes as "43110". It has 1 director The latest accounts are filed up to 2019-03-31.It can be contacted at Hillier Hopkins Llp First Floor Radius House .
Get ZONE RECOVERY GLOBAL LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Zone Recovery Global Ltd - Hillier Hopkins Llp First Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
- 2013-03-14
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ZONE RECOVERY GLOBAL LTD 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 2023
-
change-account-reference-date-company-previous-shortened (2023-03-15) - AA01
-
accounts-with-accounts-type-total-exemption-full (2023-06-15) - AA
-
change-to-a-person-with-significant-control (2023-01-06) - PSC04
-
confirmation-statement-with-no-updates (2023-01-05) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-03-18) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-12-21) - CS01
-
accounts-with-accounts-type-micro-entity (2021-03-31) - AA
-
change-to-a-person-with-significant-control (2021-12-21) - PSC04
keyboard_arrow_right 2020
-
change-to-a-person-with-significant-control (2020-11-20) - PSC04
-
change-to-a-person-with-significant-control (2020-11-24) - PSC04
-
cessation-of-a-person-with-significant-control (2020-11-23) - PSC07
-
notification-of-a-person-with-significant-control (2020-11-23) - PSC01
-
change-person-director-company-with-change-date (2020-11-20) - CH01
-
confirmation-statement-with-updates (2020-12-21) - CS01
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-04-11) - AP01
-
termination-director-company-with-name-termination-date (2019-04-11) - TM01
-
cessation-of-a-person-with-significant-control (2019-04-11) - PSC07
-
notification-of-a-person-with-significant-control (2019-04-11) - PSC01
-
cessation-of-a-person-with-significant-control (2019-06-12) - PSC07
-
notification-of-a-person-with-significant-control (2019-06-12) - PSC01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-10-11) - AD01
-
capital-allotment-shares (2019-12-17) - SH01
-
confirmation-statement-with-updates (2019-03-20) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-04-15) - AD01
-
confirmation-statement-with-updates (2019-12-19) - CS01
-
accounts-with-accounts-type-micro-entity (2019-12-23) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-02-26) - AA
-
notification-of-a-person-with-significant-control (2018-05-01) - PSC01
-
confirmation-statement-with-no-updates (2018-05-17) - CS01
-
termination-director-company-with-name-termination-date (2018-07-11) - TM01
-
appoint-person-director-company-with-name-date (2018-07-11) - AP01
-
cessation-of-a-person-with-significant-control (2018-07-11) - PSC07
-
notification-of-a-person-with-significant-control (2018-07-11) - PSC01
-
appoint-person-director-company-with-name-date (2018-09-11) - AP01
-
termination-director-company-with-name-termination-date (2018-09-11) - TM01
-
notification-of-a-person-with-significant-control (2018-09-13) - PSC01
-
cessation-of-a-person-with-significant-control (2018-09-13) - PSC07
-
accounts-with-accounts-type-dormant (2018-12-24) - AA
keyboard_arrow_right 2017
-
resolution (2017-05-24) - RESOLUTIONS
-
change-person-director-company-with-change-date (2017-05-24) - CH01
-
confirmation-statement-with-updates (2017-07-14) - CS01
-
change-person-director-company-with-change-date (2017-06-10) - CH01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-dormant (2016-12-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-02) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-dormant (2015-12-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-22) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-dormant (2014-12-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-10) - AR01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-04-12) - AP01
-
termination-director-company-with-name (2013-04-12) - TM01
-
incorporation-company (2013-03-14) - NEWINC