ZANSHIN RYU LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/11/2412 November 2024 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
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 |
14/10/2414 October 2024 | Confirmation statement made on 2024-10-14 with no updates |
16/11/2316 November 2023 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-16 with no updates |
04/11/224 November 2022 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
20/10/2220 October 2022 | Confirmation statement made on 2022-10-20 with no updates |
05/01/225 January 2022 | Micro company accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
25/10/2125 October 2021 | Director's details changed for Mr Peter Wright on 2021-10-15 |
25/10/2125 October 2021 | Change of details for Mr Peter Wright as a person with significant control on 2021-10-15 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-22 with no updates |
04/01/214 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
13/11/2013 November 2020 | CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
06/12/196 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES |
22/10/1922 October 2019 | PSC'S CHANGE OF PARTICULARS / MR PETER WRIGHT / 10/10/2019 |
22/10/1922 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WRIGHT / 10/10/2019 |
18/12/1818 December 2018 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES |
18/12/1718 December 2017 | 31/10/17 TOTAL EXEMPTION FULL |
30/11/1730 November 2017 | CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
23/11/1623 November 2016 | Annual accounts small company total exemption made up to 31 October 2016 |
07/11/167 November 2016 | REGISTERED OFFICE CHANGED ON 07/11/2016 FROM 1155A LONDON ROAD LEIGH-ON-SEA ESSEX SS9 3JE |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
02/12/152 December 2015 | Annual accounts small company total exemption made up to 31 October 2015 |
17/11/1517 November 2015 | Annual return made up to 22 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
21/01/1521 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
06/11/146 November 2014 | Annual return made up to 22 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 October 2013 |
16/12/1316 December 2013 | REGISTERED OFFICE CHANGED ON 16/12/2013 FROM 10A-10B ELMSLEIGH DRIVE LEIGH-ON-SEA ESSEX SS9 3DN |
20/11/1320 November 2013 | Annual return made up to 22 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
24/01/1324 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
14/01/1314 January 2013 | Annual return made up to 22 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
01/02/121 February 2012 | REGISTERED OFFICE CHANGED ON 01/02/2012 FROM WARDEN HOUSE 37 MANOR ROAD COLCHESTER ESSEX CO3 3LX |
01/02/121 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
01/12/111 December 2011 | Annual return made up to 22 October 2011 with full list of shareholders |
27/06/1127 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
11/11/1011 November 2010 | Annual return made up to 22 October 2010 with full list of shareholders |
24/09/1024 September 2010 | APPOINTMENT TERMINATED, SECRETARY LOUISE WRIGHT |
24/09/1024 September 2010 | SECRETARY APPOINTED SIMON WEAVER |
15/06/1015 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
26/11/0926 November 2009 | Annual return made up to 22 October 2009 with full list of shareholders |
26/11/0926 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PETER WRIGHT / 05/10/2009 |
28/10/0928 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / LOUISE M WRIGHT / 18/09/2009 |
28/10/0928 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PETER WRIGHT / 18/09/2009 |
19/03/0919 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
31/10/0831 October 2008 | RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS |
20/11/0720 November 2007 | REGISTERED OFFICE CHANGED ON 20/11/07 FROM: TYLE & CO, WARDEN HOUSE 37 MANOR ROAD COLCHESTER ESSEX CO3 3LX |
22/10/0722 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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