ZARA MOON ARCHITECTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Confirmation statement made on 2025-05-08 with updates |
14/05/2514 May 2025 | Notification of Paul James Beneduce as a person with significant control on 2024-06-13 |
14/05/2514 May 2025 | Change of details for Miss Zara Moon as a person with significant control on 2024-06-13 |
27/09/2427 September 2024 | Total exemption full accounts made up to 2024-05-31 |
13/06/2413 June 2024 | Statement of capital following an allotment of shares on 2024-03-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
10/05/2410 May 2024 | Confirmation statement made on 2024-05-08 with no updates |
09/11/239 November 2023 | Registered office address changed from Unit 37 Mitton Road Whalley Clitheroe BB7 9YE England to Fieldings Farm Whalley Banks Whalley Clitheroe BB7 9JL on 2023-11-09 |
31/08/2331 August 2023 | Registration of charge 107605060001, created on 2023-08-31 |
04/07/234 July 2023 | Total exemption full accounts made up to 2023-05-31 |
01/06/231 June 2023 | Confirmation statement made on 2023-05-08 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
11/05/2211 May 2022 | Confirmation statement made on 2022-05-08 with updates |
28/10/2128 October 2021 | Total exemption full accounts made up to 2021-05-31 |
03/08/213 August 2021 | Compulsory strike-off action has been discontinued |
03/08/213 August 2021 | Compulsory strike-off action has been discontinued |
02/08/212 August 2021 | Registered office address changed from 13 New Market Street Colne BB8 9BJ England to Unit 37 Mitton Road Whalley Clitheroe BB7 9YE on 2021-08-02 |
02/08/212 August 2021 | Confirmation statement made on 2021-05-08 with no updates |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
13/08/1913 August 2019 | SECRETARY'S CHANGE OF PARTICULARS / MISS ZARA MOON / 09/03/2018 |
10/08/1910 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ZARA MOON / 09/03/2018 |
19/06/1919 June 2019 | APPOINTMENT TERMINATED, DIRECTOR PAUL BENEDUCE |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/05/1928 May 2019 | DIRECTOR APPOINTED MR PAUL JAMES BENEDUCE |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
19/05/1819 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
16/03/1816 March 2018 | PSC'S CHANGE OF PARTICULARS / MISS ZARA MOON / 09/03/2018 |
16/03/1816 March 2018 | REGISTERED OFFICE CHANGED ON 16/03/2018 FROM 18 LANGWOOD COURT HASLINGDEN BB4 5PW UNITED KINGDOM |
09/05/179 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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