THE EX ZONE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/242 September 2024 Confirmation statement made on 2024-09-02 with no updates

View Document

02/09/242 September 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/11/2314 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/12/2224 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, WITH UPDATES

View Document

21/07/2021 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY CASTIGLIONE / 01/01/2020

View Document

21/07/2021 July 2020 PSC'S CHANGE OF PARTICULARS / MR ANTONY CASTIGLIONE / 01/01/2020

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/10/1930 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 SECRETARY APPOINTED MR STEPHEN JACKSON

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES

View Document

02/08/192 August 2019 CESSATION OF SCOTT THOMAS WEATHERILL AS A PSC

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/12/1822 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/12/187 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY CASTIGLIONE / 01/12/2018

View Document

07/12/187 December 2018 PSC'S CHANGE OF PARTICULARS / MR ANTONY CASTIGLIONE / 01/12/2018

View Document

07/12/187 December 2018 PSC'S CHANGE OF PARTICULARS / MR SCOTT THOMAS WEATHERILL / 01/12/2018

View Document

23/06/1823 June 2018 DISS40 (DISS40(SOAD))

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

19/06/1819 June 2018 FIRST GAZETTE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/02/1716 February 2017 REGISTERED OFFICE CHANGED ON 16/02/2017 FROM C/O ABACUS 3A BLUE SKY WAY MONKTON BUSINESS PARK SOUTH HEBBURN TYNE AND WEAR NE31 2EQ

View Document

16/02/1716 February 2017 Registered office address changed from , C/O Abacus, 3a Blue Sky Way, Monkton Business Park South, Hebburn, Tyne and Wear, NE31 2EQ to Unit 22 Lyon Road Hersham Surrey KT12 3PU on 2017-02-16

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/11/1615 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/11/164 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 048239730004

View Document

18/04/1618 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/05/147 May 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/12/1321 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/12/133 December 2013 APPOINTMENT TERMINATED, DIRECTOR SCOTT WEATHERILL

View Document

30/04/1330 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/04/1218 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/01/125 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

13/09/1113 September 2011 Registered office address changed from , C/O C/O Abacus, 3a Blue Sky Way, Monkton Business Park South, Hebburn, Tyne and Wear, NE31 2EQ, England on 2011-09-13

View Document

13/09/1113 September 2011 REGISTERED OFFICE CHANGED ON 13/09/2011 FROM C/O C/O ABACUS 3A BLUE SKY WAY MONKTON BUSINESS PARK SOUTH HEBBURN TYNE AND WEAR NE31 2EQ ENGLAND

View Document

03/08/113 August 2011 Registered office address changed from , Regus House 4 Admiral Way, Doxford International Business Park, Sunderland, Tyne & Wear, SR3 3XW, United Kingdom on 2011-08-03

View Document

03/08/113 August 2011 REGISTERED OFFICE CHANGED ON 03/08/2011 FROM REGUS HOUSE 4 ADMIRAL WAY DOXFORD INTERNATIONAL BUSINESS PARK SUNDERLAND TYNE & WEAR SR3 3XW UNITED KINGDOM

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, SECRETARY ANTONY CASTIGLIONE

View Document

14/04/1114 April 2011 REGISTERED OFFICE CHANGED ON 14/04/2011 FROM 4 ADMIRAL WAY DOXFORD INTERNATIONAL BUSINESS PARK SUNDERLAND TYNE & WEAR SR3 3XW UNITED KINGDOM

View Document

14/04/1114 April 2011 Registered office address changed from , 4 Admiral Way, Doxford International Business Park, Sunderland, Tyne & Wear, SR3 3XW, United Kingdom on 2011-04-14

View Document

14/04/1114 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY CASTIGLIONE / 30/03/2011

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/07/1026 July 2010 Registered office address changed from , 3a & 3B Colima Avenue, Sunderland Enterprise Park West, Sunderland, Tyne & Wear, SR5 3XB on 2010-07-26

View Document

26/07/1026 July 2010 REGISTERED OFFICE CHANGED ON 26/07/2010 FROM 3A & 3B COLIMA AVENUE SUNDERLAND ENTERPRISE PARK WEST SUNDERLAND TYNE & WEAR SR5 3XB

View Document

14/07/1014 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY CASTIGLIONE / 01/10/2009

View Document

30/06/1030 June 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR APPOINTED SCOTT THOMAS WEATHERILL

View Document

11/06/1011 June 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH LOVIE

View Document

21/05/0921 May 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

21/05/0921 May 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

08/05/098 May 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/05/0820 May 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06

View Document

07/11/077 November 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0624 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/07/056 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/054 July 2005

View Document

04/07/054 July 2005 REGISTERED OFFICE CHANGED ON 04/07/05 FROM: 35 FIRST AVENUE WALTON ON THAMES SURREY KT12 2HN

View Document

14/04/0514 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

13/04/0513 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 REGISTERED OFFICE CHANGED ON 26/01/05 FROM: OFFICE 1 FIRST FLOOR 8 SILKWORTH LANE SUNDERLAND TYNE AND WEAR SR3 1LL

View Document

26/01/0526 January 2005 SECRETARY RESIGNED

View Document

26/01/0526 January 2005 NEW SECRETARY APPOINTED

View Document

26/01/0526 January 2005

View Document

30/12/0430 December 2004 NC INC ALREADY ADJUSTED 09/12/04

View Document

16/12/0416 December 2004 £ NC 100/100000 09/12

View Document

24/11/0424 November 2004 DIRECTOR RESIGNED

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

15/07/0415 July 2004 NEW DIRECTOR APPOINTED

View Document

12/07/0412 July 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 SECRETARY RESIGNED

View Document

02/07/042 July 2004 NEW SECRETARY APPOINTED

View Document

02/07/042 July 2004

View Document

02/07/042 July 2004 REGISTERED OFFICE CHANGED ON 02/07/04 FROM: 48 JANSON ROAD SHIRLEY SOUTHAMPTON HAMPSHIRE SO15 5GJ

View Document

30/01/0430 January 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04

View Document

20/01/0420 January 2004

View Document

20/01/0420 January 2004 REGISTERED OFFICE CHANGED ON 20/01/04 FROM: OFFICE 1, FIRST FLOOR 8 SILKSWORTH LANE SUNDERLAND TYNE & WEAR SR3 1LL

View Document

20/01/0420 January 2004 NEW DIRECTOR APPOINTED

View Document

20/01/0420 January 2004 NEW SECRETARY APPOINTED

View Document

10/07/0310 July 2003 DIRECTOR RESIGNED

View Document

10/07/0310 July 2003 SECRETARY RESIGNED

View Document

07/07/037 July 2003 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