ZEAL TAX (WORCESTER) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Registered office address changed from 14 Hjr Tax 14 Sansome Walk Worcester WR1 1LP England to Kingsway House Foregate Street Worcester WR1 1EE on 2025-03-18

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

23/11/2423 November 2024 Total exemption full accounts made up to 2024-01-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-19 with updates

View Document

15/01/2315 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2022-01-31

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-18 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/12/2129 December 2021 Total exemption full accounts made up to 2021-01-31

View Document

25/10/2125 October 2021 Previous accounting period shortened from 2021-01-31 to 2021-01-30

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

16/01/2116 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

19/03/2019 March 2020 REGISTERED OFFICE CHANGED ON 19/03/2020 FROM 14 SANSOME WALK WORCESTER WR1 1LN ENGLAND

View Document

05/03/205 March 2020 REGISTERED OFFICE CHANGED ON 05/03/2020 FROM PADDINGTON HOUSE FIRST FLOOR LAB NEW ROAD KIDDERMINSTER DY10 1AL ENGLAND

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/01/1917 January 2019 REGISTERED OFFICE CHANGED ON 17/01/2019 FROM MCF COMPLEX NEW ROAD KIDDERMINSTER DY10 1AQ ENGLAND

View Document

22/12/1822 December 2018 DISS40 (DISS40(SOAD))

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

18/12/1818 December 2018 FIRST GAZETTE

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/07/1730 July 2017 DIRECTOR APPOINTED MR MATTHEW JEFFERY

View Document

30/07/1730 July 2017 REGISTERED OFFICE CHANGED ON 30/07/2017 FROM 11 CEDAR CRESCENT KIDDERMINSTER DY11 6AQ ENGLAND

View Document

31/01/1731 January 2017 COMPANY NAME CHANGED HJ & R TAX LIMITED CERTIFICATE ISSUED ON 31/01/17

View Document

30/01/1730 January 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW JEFFERY

View Document

19/01/1719 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information