Z M R BUSINESS CONSULTANTS LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-29

View Document

03/06/243 June 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

05/02/245 February 2024 Total exemption full accounts made up to 2023-04-29

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

02/05/232 May 2023 Total exemption full accounts made up to 2022-04-29

View Document

10/01/2210 January 2022 Total exemption full accounts made up to 2021-04-29

View Document

01/01/221 January 2022 Appointment of Mrs Nicole Emma Roberts as a director on 2022-01-01

View Document

31/01/1931 January 2019 29/04/18 TOTAL EXEMPTION FULL

View Document

27/05/1827 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

01/02/181 February 2018 29/04/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 29 April 2016

View Document

08/05/168 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 29 April 2015

View Document

20/05/1520 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 29 April 2014

View Document

11/09/1411 September 2014 PREVEXT FROM 22/04/2014 TO 30/04/2014

View Document

25/05/1425 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 22 April 2013

View Document

21/05/1321 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 22 April 2012

View Document

12/05/1212 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

07/05/127 May 2012 PREVEXT FROM 23/10/2011 TO 22/04/2012

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 30 October 2010

View Document

17/06/1117 June 2011 REGISTERED OFFICE CHANGED ON 17/06/2011 FROM THE MULBERRY BLYESWOOD SHEETHANGER LANE FELDEN HERTS HP3 0BQ ENGLAND

View Document

17/06/1117 June 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 30 October 2009

View Document

22/09/1022 September 2010 REGISTERED OFFICE CHANGED ON 22/09/2010 FROM 5 RIDGE FIELD WATFORD HERTFORDSHIRE WD17 4TZ

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ROBERTS / 01/09/2010

View Document

21/09/1021 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLE EMMA ROBERTS / 01/09/2010

View Document

05/06/105 June 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 30 October 2008

View Document

27/08/0927 August 2009 PREVSHO FROM 31/10/2008 TO 23/10/2008

View Document

25/07/0925 July 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

19/09/0819 September 2008 PREVSHO FROM 20/11/2007 TO 31/10/2007

View Document

11/06/0811 June 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 20 November 2006

View Document

29/10/0729 October 2007 NEW SECRETARY APPOINTED

View Document

01/10/071 October 2007 ACC. REF. DATE SHORTENED FROM 30/11/06 TO 20/11/06

View Document

03/08/073 August 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 SECRETARY RESIGNED

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

28/03/0728 March 2007 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 30/11/05

View Document

12/12/0612 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

12/09/0612 September 2006 ACC. REF. DATE SHORTENED FROM 30/11/05 TO 31/05/05

View Document

18/06/0618 June 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

30/11/0530 November 2005 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 30/11/04

View Document

02/08/052 August 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

04/04/054 April 2005 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/01/04

View Document

02/03/052 March 2005 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/05/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

17/07/0317 July 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 COMPANY NAME CHANGED SUB ZERO COMPUTERS LIMITED CERTIFICATE ISSUED ON 15/07/03

View Document

06/03/036 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

02/09/022 September 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 REGISTERED OFFICE CHANGED ON 31/05/02 FROM: GEO. LITTLE, SEBIRE & CO. VICTORIA HOUSE 64 PAUL STREET LONDON EC2A 4TT

View Document

18/02/0218 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

19/09/0119 September 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 NEW DIRECTOR APPOINTED

View Document

25/07/0025 July 2000 DIRECTOR RESIGNED

View Document

25/07/0025 July 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/07/0025 July 2000 NEW SECRETARY APPOINTED

View Document

25/07/0025 July 2000 ALTER MEMORANDUM 11/07/00

View Document

19/07/0019 July 2000 COMPANY NAME CHANGED GLS 190 LIMITED CERTIFICATE ISSUED ON 20/07/00

View Document

28/04/0028 April 2000 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