ZIMMER PROP LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-09-28 View Report
Mortgage. Charge number: 108576210006. Charge creation date: 2023-06-06. 2023-06-12 View Report
Accounts. Accounts type micro entity. 2023-03-10 View Report
Confirmation statement. Statement with updates. 2022-09-26 View Report
Confirmation statement. Statement with updates. 2022-09-06 View Report
Accounts. Accounts type micro entity. 2022-04-27 View Report
Confirmation statement. Statement with no updates. 2022-04-22 View Report
Mortgage. Charge number: 108576210004. Charge creation date: 2021-07-22. 2021-08-02 View Report
Mortgage. Charge number: 108576210005. Charge creation date: 2021-07-22. 2021-08-02 View Report
Accounts. Accounts type micro entity. 2021-04-29 View Report
Confirmation statement. Statement with no updates. 2021-04-24 View Report
Officers. Change date: 2021-03-17. Officer name: Mr Mahommed Ebrahim Paruk. 2021-03-17 View Report
Gazette. Gazette filings brought up to date. 2020-11-18 View Report
Gazette. Gazette notice compulsory. 2020-11-17 View Report
Accounts. Accounts type micro entity. 2020-11-14 View Report
Confirmation statement. Statement with no updates. 2020-06-01 View Report
Address. Old address: Second Floor 27 Gloucester Place London W1U 8HU England. Change date: 2020-03-10. New address: 55 Blandford Street 3rd Floor London W1U 7HW. 2020-03-10 View Report
Officers. Appointment date: 2019-07-16. Officer name: Mr Mahommed Ebrahim Paruk. 2019-07-17 View Report
Accounts. Accounts type micro entity. 2019-04-25 View Report
Confirmation statement. Statement with updates. 2019-04-22 View Report
Mortgage. Charge number: 108576210001. Charge creation date: 2018-12-10. 2018-12-12 View Report
Mortgage. Charge creation date: 2018-12-10. Charge number: 108576210002. 2018-12-12 View Report
Mortgage. Charge creation date: 2018-12-10. Charge number: 108576210003. 2018-12-12 View Report
Persons with significant control. Psc name: Mahommed Ebrahim Paruk. Cessation date: 2018-09-26. 2018-10-04 View Report
Persons with significant control. Notification date: 2018-09-26. Psc name: Mahommed Ebrahim Paruk. 2018-10-04 View Report
Persons with significant control. Withdrawal date: 2018-10-04. 2018-10-04 View Report
Confirmation statement. Statement with no updates. 2018-08-22 View Report
Officers. Officer name: Mr Aristides Dos Reis Quintao D'costa. Appointment date: 2018-03-08. 2018-03-08 View Report
Officers. Termination date: 2018-03-08. Officer name: Rehan Malik. 2018-03-08 View Report
Address. New address: Second Floor 27 Gloucester Place London W1U 8HU. Old address: Suite 240 50 Eastcastle Street London W1W 8EA United Kingdom. Change date: 2018-03-08. 2018-03-08 View Report
Confirmation statement. Statement with updates. 2017-11-30 View Report
Persons with significant control. Notification date: 2017-07-10. Psc name: Mahommed Ebrahim Paruk. 2017-11-30 View Report
Incorporation. Capital: GBP 1 2017-07-10 View Report