GO ZEN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Confirmation statement made on 2025-05-08 with no updates |
04/02/254 February 2025 | Micro company accounts made up to 2024-03-31 |
31/05/2431 May 2024 | Micro company accounts made up to 2023-03-31 |
31/05/2431 May 2024 | Termination of appointment of Lordship Commercial Services Ltd as a secretary on 2024-05-31 |
31/05/2431 May 2024 | Registered office address changed from 55 North Cross Road East Dulwich London SE22 9ET to 69 a London Road London Greater London SE23 3TY on 2024-05-31 |
15/05/2415 May 2024 | Confirmation statement made on 2024-05-08 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/06/236 June 2023 | Confirmation statement made on 2023-05-08 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Micro company accounts made up to 2021-03-31 |
30/06/2130 June 2021 | Confirmation statement made on 2021-05-08 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
16/10/1916 October 2019 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
16/10/1916 October 2019 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/12/1811 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
19/07/1719 July 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16 |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY MEDLEY |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY MEDLEY |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/12/169 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/06/1622 June 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
18/05/1518 May 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
18/05/1518 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MEDLEY / 18/05/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
27/06/1427 June 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/06/1325 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MEDLEY / 15/03/2013 |
25/06/1325 June 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/07/1213 July 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11 |
21/06/1221 June 2012 | Annual return made up to 8 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/06/1122 June 2011 | Annual return made up to 8 May 2011 with full list of shareholders |
31/03/1131 March 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10 |
17/12/1017 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
03/07/103 July 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LORDSHIP COMMERCIAL SERVICES LTD / 08/05/2010 |
03/07/103 July 2010 | Annual return made up to 8 May 2010 with full list of shareholders |
03/07/103 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MEDLEY / 08/05/2010 |
01/04/101 April 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09 |
01/04/101 April 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08 |
01/04/101 April 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
28/01/1028 January 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
23/06/0923 June 2009 | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS |
09/01/099 January 2009 | APPOINTMENT TERMINATED DIRECTOR GINO JOSEPH |
06/01/096 January 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
23/12/0823 December 2008 | DIRECTOR APPOINTED ANTHONY MEDLEY |
16/09/0816 September 2008 | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS |
24/07/0824 July 2008 | APPOINTMENT TERMINATED DIRECTOR SAID BOUJBEL |
24/07/0824 July 2008 | DIRECTOR APPOINTED GINO JOSEPH |
14/01/0814 January 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
04/06/074 June 2007 | RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS |
04/06/074 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
08/02/078 February 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
22/06/0622 June 2006 | RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS |
04/04/064 April 2006 | RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS |
16/01/0616 January 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
14/03/0514 March 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
14/03/0514 March 2005 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04 |
14/12/0414 December 2004 | STRIKE-OFF ACTION DISCONTINUED |
09/12/049 December 2004 | REGISTERED OFFICE CHANGED ON 09/12/04 FROM: 2 DORSET SQUARE LONDON NW1 6QJ |
09/12/049 December 2004 | RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS |
19/10/0419 October 2004 | FIRST GAZETTE |
15/05/0415 May 2004 | NEW SECRETARY APPOINTED |
15/05/0415 May 2004 | DIRECTOR RESIGNED |
15/05/0415 May 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
16/01/0416 January 2004 | REGISTERED OFFICE CHANGED ON 16/01/04 FROM: 30 DORSET SQUARE LONDON NW1 6QJ |
28/05/0328 May 2003 | NEW DIRECTOR APPOINTED |
09/05/039 May 2003 | NEW DIRECTOR APPOINTED |
09/05/039 May 2003 | DIRECTOR RESIGNED |
09/05/039 May 2003 | NEW SECRETARY APPOINTED |
09/05/039 May 2003 | SECRETARY RESIGNED |
09/05/039 May 2003 | NEW DIRECTOR APPOINTED |
08/05/038 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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