READING ZONE LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 Micro company accounts made up to 2024-09-30

View Document

05/04/255 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/06/2425 June 2024 Micro company accounts made up to 2023-09-30

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

20/10/2320 October 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/04/2322 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

08/05/228 May 2022 Confirmation statement made on 2022-04-11 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

05/05/215 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/05/201 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

22/05/1922 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/05/1821 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/05/1725 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

17/05/1617 May 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

19/06/1519 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/05/1515 May 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

10/12/1410 December 2014 REGISTERED OFFICE CHANGED ON 10/12/2014 FROM 10 WESTERN ROAD ROMFORD ESSEX RM1 3JT

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/05/148 May 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

29/04/1329 April 2013 SECRETARY'S CHANGE OF PARTICULARS / PHILIPPA NINA LOIS PERRY / 21/04/2013

View Document

29/04/1329 April 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

07/03/137 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE HORN / 06/03/2013

View Document

13/08/1213 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE HORN / 13/08/2012

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/05/1222 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/05/1116 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

10/05/1110 May 2011 REGISTERED OFFICE CHANGED ON 10/05/2011 FROM SIR ROBERT PEEL HOUSE 344-348 HIGH ROAD ILFORD ESSEX IG1 1QP

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE HORN / 21/04/2010

View Document

12/05/1012 May 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/05/096 May 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

19/05/0819 May 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

13/06/0713 June 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0626 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0626 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

25/09/0625 September 2006 REGISTERED OFFICE CHANGED ON 25/09/06 FROM: 28 TORRINGTON PARK NORTH FINCHLEY LONDON N12 9SS

View Document

09/06/069 June 2006 DIRECTOR RESIGNED

View Document

25/04/0625 April 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 NEW DIRECTOR APPOINTED

View Document

25/10/0525 October 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/10/0525 October 2005 NC INC ALREADY ADJUSTED 01/10/05

View Document

25/10/0525 October 2005 £ NC 1/1000 01/10/0

View Document

17/10/0517 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

11/06/0411 June 2004 S366A DISP HOLDING AGM 21/04/04

View Document

02/06/042 June 2004 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/09/05

View Document

21/04/0421 April 2004 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