ZARA SOLUTIONS LTD

Company Documents

DateDescription
19/03/2519 March 2025 Declaration of solvency

View Document

19/03/2519 March 2025 Resolutions

View Document

19/03/2519 March 2025 Appointment of a voluntary liquidator

View Document

07/03/257 March 2025 Registered office address changed from 213 Raeburn Avenue Surbiton Surrey KT5 9DE United Kingdom to C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA on 2025-03-07

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-03 with updates

View Document

08/07/248 July 2024 Director's details changed for Mr Subhajit Ghosh on 2023-05-23

View Document

05/03/245 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

03/06/233 June 2023 Confirmation statement made on 2023-06-03 with updates

View Document

13/03/2313 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/07/212 July 2021 Confirmation statement made on 2021-06-27 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/06/2110 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

29/12/2029 December 2020 DIRECTOR APPOINTED MR SUBHAJIT GHOSH

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/06/2030 June 2020 PSC'S CHANGE OF PARTICULARS / MRS. DEBAPRIYA PAL / 07/01/2020

View Document

29/06/2029 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS. DEBAPRIYA PAL / 07/01/2020

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

17/03/2017 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/06/1929 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

21/02/1921 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS. DEBAPRIYA PAL / 01/12/2018

View Document

21/02/1921 February 2019 PSC'S CHANGE OF PARTICULARS / MRS. DEBAPRIYA PAL / 01/12/2018

View Document

21/02/1921 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS. DEBAPRIYA PAL / 01/12/2018

View Document

21/02/1921 February 2019 REGISTERED OFFICE CHANGED ON 21/02/2019 FROM 4 OLD POST OFFICE WALK SURBITON SURREY KT6 4JF UNITED KINGDOM

View Document

28/06/1828 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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