ZANSHIN RYU LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/11/2412 November 2024 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

14/10/2414 October 2024 Registered office address changed from 54 Yarnacott Shoeburyness Southend-on-Sea SS3 8AP England to 1619 London Road Leigh-on-Sea SS9 2SQ on 2024-10-14

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

16/11/2316 November 2023 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

04/11/224 November 2022 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/10/2220 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

05/01/225 January 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/10/2125 October 2021 Director's details changed for Mr Peter Wright on 2021-10-15

View Document

25/10/2125 October 2021 Change of details for Mr Peter Wright as a person with significant control on 2021-10-15

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

04/01/214 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

06/12/196 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

22/10/1922 October 2019 PSC'S CHANGE OF PARTICULARS / MR PETER WRIGHT / 10/10/2019

View Document

22/10/1922 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WRIGHT / 10/10/2019

View Document

18/12/1818 December 2018 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

18/12/1718 December 2017 31/10/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

07/11/167 November 2016 REGISTERED OFFICE CHANGED ON 07/11/2016 FROM 1155A LONDON ROAD LEIGH-ON-SEA ESSEX SS9 3JE

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

17/11/1517 November 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/01/1521 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

06/11/146 November 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

16/12/1316 December 2013 REGISTERED OFFICE CHANGED ON 16/12/2013 FROM 10A-10B ELMSLEIGH DRIVE LEIGH-ON-SEA ESSEX SS9 3DN

View Document

20/11/1320 November 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

24/01/1324 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/01/1314 January 2013 Annual return made up to 22 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

01/02/121 February 2012 REGISTERED OFFICE CHANGED ON 01/02/2012 FROM WARDEN HOUSE 37 MANOR ROAD COLCHESTER ESSEX CO3 3LX

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/12/111 December 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/11/1011 November 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

24/09/1024 September 2010 APPOINTMENT TERMINATED, SECRETARY LOUISE WRIGHT

View Document

24/09/1024 September 2010 SECRETARY APPOINTED SIMON WEAVER

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

26/11/0926 November 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER WRIGHT / 05/10/2009

View Document

28/10/0928 October 2009 SECRETARY'S CHANGE OF PARTICULARS / LOUISE M WRIGHT / 18/09/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER WRIGHT / 18/09/2009

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

31/10/0831 October 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 REGISTERED OFFICE CHANGED ON 20/11/07 FROM: TYLE & CO, WARDEN HOUSE 37 MANOR ROAD COLCHESTER ESSEX CO3 3LX

View Document

22/10/0722 October 2007 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