CZ MANAGEMENT CONSULTANCY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

27/02/2527 February 2025 Micro company accounts made up to 2024-05-31

View Document

04/02/254 February 2025 Registered office address changed from 69 High Beeches Orpington Kent BR6 6EE to 840 Centre Park Warrington WA1 1RL on 2025-02-04

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-05-14 with updates

View Document

16/02/2416 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

22/05/2322 May 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

16/05/2016 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/05/1925 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, SECRETARY OBINNA ABOH

View Document

27/09/1627 September 2016 SECRETARY APPOINTED MRS NAOMI ABOH

View Document

09/06/169 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

26/05/1526 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

17/06/1417 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ECHEZONA STEPHEN ABOH / 28/04/2014

View Document

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM FLAT 3 14 PARK HALL ROAD LONDON SE21 8DW UNITED KINGDOM

View Document

28/04/1428 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MR OBINNA NICHOLAS ABOH / 28/04/2014

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

06/06/136 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

03/09/123 September 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

12/06/1212 June 2012 REGISTERED OFFICE CHANGED ON 12/06/2012 FROM 64 DARFIELD ROAD LONDON SE4 1ER UNITED KINGDOM

View Document

12/06/1212 June 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/11/111 November 2011 REGISTERED OFFICE CHANGED ON 01/11/2011 FROM FLAT 3, 14 PARK HALL ROAD DULWICH LONDON SE21 8DW UNITED KINGDOM

View Document

30/05/1130 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

22/02/1122 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ECHEZONA STEPHEN ABOH / 15/05/2010

View Document

14/06/1014 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

14/03/1014 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

20/06/0920 June 2009 DISS40 (DISS40(SOAD))

View Document

19/06/0919 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

19/06/0919 June 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 FIRST GAZETTE

View Document

19/09/0819 September 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 REGISTERED OFFICE CHANGED ON 18/09/2008 FROM 11 MURRAY STREET, CAMDEN LONDON GREATER LONDON NW1 9RE

View Document

18/09/0818 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

18/09/0818 September 2008 SECRETARY'S CHANGE OF PARTICULARS / OBINNA ABOH / 02/05/2008

View Document

18/09/0818 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/09/0818 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ECHEZONA ABOH / 02/05/2008

View Document

15/05/0715 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company