Z NETWORKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Micro company accounts made up to 2024-09-30

View Document

10/01/2510 January 2025 Termination of appointment of Aleksandra Gretskaya as a director on 2025-01-09

View Document

10/01/2510 January 2025 Termination of appointment of Aleksandra Gretskaya as a secretary on 2025-01-09

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

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

View Accounts

29/04/2429 April 2024 Micro company accounts made up to 2023-09-30

View Document

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

View Accounts

28/09/2328 September 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

20/03/2320 March 2023 Micro company accounts made up to 2022-09-30

View Document

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

View Accounts

27/09/2227 September 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

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

View Accounts

30/09/2130 September 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

08/03/218 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

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

View Accounts

28/09/2028 September 2020 SAIL ADDRESS CHANGED FROM: 70 ARMADALE COURT WESTCOTE ROAD READING BERKSHIRE RG30 2DF UNITED KINGDOM

View Document

28/09/2028 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER SETTIMO GEORGE ZAMPIERI / 28/09/2020

View Document

28/09/2028 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEKSANDRA GRETSKAYA / 28/09/2020

View Document

28/09/2028 September 2020 PSC'S CHANGE OF PARTICULARS / MRS ALEKSANDRA GRETSKAYA / 28/09/2020

View Document

28/09/2028 September 2020 PSC'S CHANGE OF PARTICULARS / MR OLIVER SETTIMO GEORGE ZAMPIERI / 28/09/2020

View Document

28/09/2028 September 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS ALEKSANDRA GRETSKAYA / 28/09/2020

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES

View Document

20/02/2020 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

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

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

26/03/1926 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

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

View Accounts

06/07/186 July 2018 REGISTERED OFFICE CHANGED ON 06/07/2018 FROM EQUITY HOUSE 4-6 SCHOOL ROAD TILEHURST READING BERKSHIRE RG31 5AL UNITED KINGDOM

View Document

16/04/1816 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

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

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

25/09/1725 September 2017 PSC'S CHANGE OF PARTICULARS / MR OLIVER SETTIMO GEORGE ZAMPIERI / 01/09/2017

View Document

25/09/1725 September 2017 PSC'S CHANGE OF PARTICULARS / MRS ALEKSANDRA GRETSKAYA / 01/09/2017

View Document

22/09/1722 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEKSANDRA GRETSKAYA / 01/09/2017

View Document

22/09/1722 September 2017 SAIL ADDRESS CHANGED FROM: 70 WESTCOTE ROAD READING BERKSHIRE RG30 2DF UNITED KINGDOM

View Document

22/09/1722 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS ALEKSANDRA GRETSKAYA / 01/09/2017

View Document

22/09/1722 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER SETTIMO GEORGE ZAMPIERI / 01/09/2017

View Document

21/09/1721 September 2017 SAIL ADDRESS CHANGED FROM: BELGRAVE HOUSE 39-43 MONUMENT HILL WEYBRIDGE SURREY KT13 8RN ENGLAND

View Document

21/09/1721 September 2017 PSC'S CHANGE OF PARTICULARS / MR OLIVER SETTIMO GEORGE ZAMPIERI / 01/09/2017

View Document

21/09/1721 September 2017 PSC'S CHANGE OF PARTICULARS / MRS ALEKSANDRA GRETSKAYA / 01/09/2017

View Document

21/09/1721 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS ALEKSANDRA GRETSKAYA / 01/09/2017

View Document

21/09/1721 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEKSANDRA GRETSKAYA / 01/09/2017

View Document

21/09/1721 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER SETTIMO GEORGE ZAMPIERI / 01/09/2017

View Document

21/09/1721 September 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/11/163 November 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

17/10/1617 October 2016 24/09/16 STATEMENT OF CAPITAL GBP 100

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

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

View Accounts

22/09/1622 September 2016 REGISTERED OFFICE CHANGED ON 22/09/2016 FROM 9 CROSSWAYS LONDON ROAD SUNNINGHILL ASCOT BERKSHIRE SL5 0PY

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/10/1514 October 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

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

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

14/10/1414 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

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

18/10/1318 October 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

18/10/1318 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

18/10/1318 October 2013 SAIL ADDRESS CREATED

View Document

18/10/1318 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER SETTIMO GEORGE ZAMPIERI / 21/09/2013

View Document

18/10/1318 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEKSANDRA GRETSKAYA / 21/09/2013

View Document

18/10/1318 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS ALEKSANDRA GRETSKAYA / 21/09/2013

View Document

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

View Accounts

02/07/132 July 2013 REGISTERED OFFICE CHANGED ON 02/07/2013 FROM, 9 CROSSWAYS, LONDON ROAD SUNNINGHILL, ASCOT, BERKSHIRE, SL5 0PY, ENGLAND

View Document

26/06/1326 June 2013 REGISTERED OFFICE CHANGED ON 26/06/2013 FROM, UNIT 6 STANHOPE GATE, CAMBERLEY, SURREY, GU15 3DW

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/10/1230 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/09/1123 September 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/09/1028 September 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

08/09/108 September 2010 SECRETARY'S CHANGE OF PARTICULARS / ALEKSANDRA GRETSKAYA / 01/09/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEKSANDRA GRETSKAYA / 01/09/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER SETTIMO GEORGE ZAMPIERI / 01/09/2010

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/12/094 December 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREA LAURIA

View Document

24/09/0924 September 2009 RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS

View Document

06/07/096 July 2009 GBP NC 1000/1500.00 28/04/2009

View Document

06/07/096 July 2009 NC INC ALREADY ADJUSTED 28/04/09

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

12/05/0912 May 2009 DIRECTOR APPOINTED ANDREA LAURIA

View Document

29/09/0829 September 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

27/11/0727 November 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0613 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/068 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/068 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/068 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/068 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/068 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0631 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 DIRECTOR RESIGNED

View Document

16/10/0616 October 2006 NEW SECRETARY APPOINTED

View Document

16/10/0616 October 2006 NEW DIRECTOR APPOINTED

View Document

21/09/0621 September 2006 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