ZEAL TAX (NEWPORT) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewPrevious accounting period shortened from 2024-10-30 to 2024-10-29

View Document

23/11/2423 November 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

11/01/2311 January 2023 Compulsory strike-off action has been discontinued

View Document

11/01/2311 January 2023 Compulsory strike-off action has been discontinued

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

06/01/236 January 2023 Confirmation statement made on 2022-10-19 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

19/10/2219 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-19 with updates

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-08-28 with no updates

View Document

11/10/2111 October 2021 Termination of appointment of Jason Anthony Batty as a director on 2021-10-01

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

07/09/207 September 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

24/06/1924 June 2019 REGISTERED OFFICE CHANGED ON 24/06/2019 FROM 47 CHURCH ROAD NEWPORT NP19 7EL WALES

View Document

02/04/192 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

26/03/1926 March 2019 DIRECTOR APPOINTED MRS CLAIRE ANNE JEFFERY

View Document

18/02/1918 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

24/12/1824 December 2018 CURRSHO FROM 31/10/2018 TO 31/10/2017

View Document

19/11/1819 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109365510001

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES

View Document

03/10/183 October 2018 REGISTERED OFFICE CHANGED ON 03/10/2018 FROM 2 BILLET CLOSE NEWPORT NP19 4TQ UNITED KINGDOM

View Document

03/10/183 October 2018 CURREXT FROM 31/08/2018 TO 31/10/2018

View Document

21/05/1821 May 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MORGAN

View Document

19/01/1819 January 2018 DIRECTOR APPOINTED MR JASON ANTHONY BATTY

View Document

19/01/1819 January 2018 DIRECTOR APPOINTED MR CHRISTOPHER DOMINIC MORGAN

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

29/08/1729 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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