ZEAL TAX (NEWPORT) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Previous accounting period shortened from 2024-10-30 to 2024-10-29 |
23/11/2423 November 2024 | Confirmation statement made on 2024-10-19 with no updates |
30/07/2430 July 2024 | Total exemption full accounts made up to 2023-10-31 |
14/12/2314 December 2023 | Confirmation statement made on 2023-10-19 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
11/01/2311 January 2023 | Compulsory strike-off action has been discontinued |
11/01/2311 January 2023 | Compulsory strike-off action has been discontinued |
10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
06/01/236 January 2023 | Confirmation statement made on 2022-10-19 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
19/10/2219 October 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
19/10/2119 October 2021 | Confirmation statement made on 2021-10-19 with updates |
19/10/2119 October 2021 | Confirmation statement made on 2021-08-28 with no updates |
11/10/2111 October 2021 | Termination of appointment of Jason Anthony Batty as a director on 2021-10-01 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
07/09/207 September 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
13/09/1913 September 2019 | CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES |
24/06/1924 June 2019 | REGISTERED OFFICE CHANGED ON 24/06/2019 FROM 47 CHURCH ROAD NEWPORT NP19 7EL WALES |
02/04/192 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
26/03/1926 March 2019 | DIRECTOR APPOINTED MRS CLAIRE ANNE JEFFERY |
18/02/1918 February 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
24/12/1824 December 2018 | CURRSHO FROM 31/10/2018 TO 31/10/2017 |
19/11/1819 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 109365510001 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES |
03/10/183 October 2018 | REGISTERED OFFICE CHANGED ON 03/10/2018 FROM 2 BILLET CLOSE NEWPORT NP19 4TQ UNITED KINGDOM |
03/10/183 October 2018 | CURREXT FROM 31/08/2018 TO 31/10/2018 |
21/05/1821 May 2018 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MORGAN |
19/01/1819 January 2018 | DIRECTOR APPOINTED MR JASON ANTHONY BATTY |
19/01/1819 January 2018 | DIRECTOR APPOINTED MR CHRISTOPHER DOMINIC MORGAN |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
29/08/1729 August 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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