ZARA MOON ARCHITECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-08 with updates

View Document

14/05/2514 May 2025 Notification of Paul James Beneduce as a person with significant control on 2024-06-13

View Document

14/05/2514 May 2025 Change of details for Miss Zara Moon as a person with significant control on 2024-06-13

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2024-05-31

View Document

13/06/2413 June 2024 Statement of capital following an allotment of shares on 2024-03-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

10/05/2410 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

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

View Document

31/08/2331 August 2023 Registration of charge 107605060001, created on 2023-08-31

View Document

04/07/234 July 2023 Total exemption full accounts made up to 2023-05-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-08 with updates

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

03/08/213 August 2021 Compulsory strike-off action has been discontinued

View Document

03/08/213 August 2021 Compulsory strike-off action has been discontinued

View Document

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

View Document

02/08/212 August 2021 Confirmation statement made on 2021-05-08 with no updates

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MISS ZARA MOON / 09/03/2018

View Document

10/08/1910 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS ZARA MOON / 09/03/2018

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL BENEDUCE

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/05/1928 May 2019 DIRECTOR APPOINTED MR PAUL JAMES BENEDUCE

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

19/05/1819 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

16/03/1816 March 2018 PSC'S CHANGE OF PARTICULARS / MISS ZARA MOON / 09/03/2018

View Document

16/03/1816 March 2018 REGISTERED OFFICE CHANGED ON 16/03/2018 FROM 18 LANGWOOD COURT HASLINGDEN BB4 5PW UNITED KINGDOM

View Document

09/05/179 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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