ZISU TEXTILES LIMITED - PERSHORE


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-06-14 View Report
Address. Old address: C/O Attwoods 6th Floor 2 Kingdom Street Paddington London W2 6BD England. New address: Perrott House 17 Bridge Street Pershore Worcestershire WR10 1AJ. Change date: 2023-06-14. 2023-06-14 View Report
Accounts. Accounts type micro entity. 2023-01-27 View Report
Confirmation statement. Statement with updates. 2022-06-20 View Report
Accounts. Accounts type micro entity. 2022-01-15 View Report
Persons with significant control. Cessation date: 2020-07-03. Psc name: Rebecca Sawyer. 2021-07-02 View Report
Confirmation statement. Statement with updates. 2021-06-15 View Report
Persons with significant control. Psc name: Michele Giovanni Ascione. Notification date: 2020-07-03. 2021-06-15 View Report
Accounts. Accounts type micro entity. 2021-04-30 View Report
Officers. Appointment date: 2020-07-03. Officer name: Mr Nicholas Napolitano. 2020-08-11 View Report
Officers. Officer name: Mr Michele Giovanni Ascione. Appointment date: 2020-07-03. 2020-08-11 View Report
Address. Change date: 2020-07-03. Old address: Flat 4 35 Muswell Hill Road Muswell Hill London London N10 3JB United Kingdom. New address: C/O Attwoods 6th Floor 2 Kingdom Street Paddington London W2 6BD. 2020-07-03 View Report
Confirmation statement. Statement with no updates. 2020-07-03 View Report
Address. Change date: 2020-07-03. Old address: 35 Flat 4 Muswell Hill Road Muswell Hill London N10 3JB United Kingdom. New address: Flat 4 35 Muswell Hill Road Muswell Hill London London N10 3JB. 2020-07-03 View Report
Accounts. Accounts type micro entity. 2020-01-08 View Report
Confirmation statement. Statement with no updates. 2019-06-25 View Report
Incorporation. Capital: GBP 10 2018-04-19 View Report