ZAKS LANGUAGE SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

10/12/2410 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

14/03/2414 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

21/11/2321 November 2023 Registered office address changed from 35-37 Office 7, Ludgate Hill London EC4M 7JN England to Office 7 35 - 37 Ludgate Hill London EC4M 7JN on 2023-11-21

View Document

21/10/2321 October 2023 Registered office address changed from Nile Business Centre 60 Nelson Street Whitechapel London E1 2DE England to 35-37 Office 7, Ludgate Hill London EC4M 7JN on 2023-10-21

View Document

04/08/234 August 2023 Registered office address changed from 4 Natasha Court Mimosa Close Romford Essex RM3 8GU United Kingdom to Nile Business Centre 60 Nelson Street Whitechapel London E1 2DE on 2023-08-04

View Document

21/06/2321 June 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

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

View Accounts

28/10/2128 October 2021 Cessation of Asha Rahman as a person with significant control on 2021-10-28

View Document

28/10/2128 October 2021 Notification of Md Zahir Uddin as a person with significant control on 2021-10-28

View Document

28/10/2128 October 2021 Micro company accounts made up to 2021-03-31

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/03/2124 March 2021 CONFIRMATION STATEMENT MADE ON 14/03/21, NO UPDATES

View Document

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

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

21/03/2021 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MD ZAHIR ASHA UDDIN / 21/03/2020

View Document

05/10/195 October 2019 APPOINTMENT TERMINATED, DIRECTOR ASHA RAHMAN

View Document

05/10/195 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHA RAHMAN

View Document

02/10/192 October 2019 DIRECTOR APPOINTED MR MD ZAHIR ASHA UDDIN

View Document

02/10/192 October 2019 CESSATION OF MD ZAHIR ASHA UDDIN AS A PSC

View Document

29/06/1929 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

02/01/192 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MD ZAHIR UDDIN

View Document

02/05/182 May 2018 CESSATION OF MD ZAHIR ASHA UDDIN AS A PSC

View Document

15/03/1815 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information