ZCS2 PROP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-10 with updates

View Document

21/01/2521 January 2025 Certificate of change of name

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/08/2428 August 2024 Appointment of Mr Jihad Joseph Khoury as a director on 2024-06-21

View Document

28/08/2428 August 2024 Appointment of Mr Samer Sidawi as a director on 2024-06-21

View Document

02/07/242 July 2024 Appointment of Mr Rakan Mckinnon as a director on 2024-06-21

View Document

28/06/2428 June 2024 Cessation of Wing Yee Law as a person with significant control on 2024-06-21

View Document

28/06/2428 June 2024 Termination of appointment of Wing Yee Law as a director on 2024-06-21

View Document

28/06/2428 June 2024 Satisfaction of charge 054483620008 in full

View Document

28/06/2428 June 2024 Notification of Zcs 2 Limited as a person with significant control on 2024-06-21

View Document

28/06/2428 June 2024 Registered office address changed from 36-38 Westbourne Grove Newton Road London W2 5SH England to 54 Brook's Mews London W1K 4EF on 2024-06-28

View Document

28/06/2428 June 2024 Appointment of Mr Farid Alizadeh Ghenavat as a director on 2024-06-21

View Document

21/06/2421 June 2024 Registration of charge 054483620009, created on 2024-06-21

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

01/03/241 March 2024 Satisfaction of charge 054483620007 in full

View Document

23/02/2423 February 2024 Registration of charge 054483620008, created on 2024-02-15

View Document

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/12/218 December 2021 Accounts for a small company made up to 2020-12-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-05-10 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/09/195 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

20/12/1820 December 2018 STATEMENT BY DIRECTORS

View Document

20/12/1820 December 2018 SOLVENCY STATEMENT DATED 16/12/18

View Document

20/12/1820 December 2018 20/12/18 STATEMENT OF CAPITAL GBP 2

View Document

20/12/1820 December 2018 REDUCE ISSUED CAPITAL 17/12/2018

View Document

31/10/1831 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

25/06/1825 June 2018 PSC'S CHANGE OF PARTICULARS / MS WING YEE LAW / 31/07/2017

View Document

25/06/1825 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WING YEE LAW

View Document

22/06/1822 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/06/2018

View Document

22/06/1822 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WING YEE LAW

View Document

19/10/1719 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 054483620007

View Document

15/08/1715 August 2017 APPOINTMENT TERMINATED, DIRECTOR CONSULTINVEST NV

View Document

15/08/1715 August 2017 DIRECTOR APPOINTED MS WING YEE LAW

View Document

15/08/1715 August 2017 REGISTERED OFFICE CHANGED ON 15/08/2017 FROM 130 SHAFTESBURY AVENUE 2ND FLOOR LONDON W1D 5EU

View Document

15/08/1715 August 2017 APPOINTMENT TERMINATED, DIRECTOR JURELCO EBVBA

View Document

15/08/1715 August 2017 APPOINTMENT TERMINATED, DIRECTOR MICHEL JADOT

View Document

25/07/1725 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

21/04/1721 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

06/09/166 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/06/168 June 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

12/06/1512 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

04/06/154 June 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

18/09/1418 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHEL RENÉ L JADOT / 12/09/2014

View Document

18/07/1418 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/05/1423 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, DIRECTOR CAMILLE CIGRANG

View Document

18/03/1418 March 2014 CORPORATE DIRECTOR APPOINTED CONSULTINVEST NV

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, DIRECTOR FRANK VAN BELLINGEN

View Document

04/06/134 June 2013 DIRECTOR APPOINTED MR. MICHEL RENÉ L JADOT

View Document

03/06/133 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRAY

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR FREDDY BRACKE

View Document

22/05/1322 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

21/03/1321 March 2013 REGISTERED OFFICE CHANGED ON 21/03/2013 FROM THE QUADRANGLE 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8FY ENGLAND

View Document

24/07/1224 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/05/1218 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

25/01/1225 January 2012 CORPORATE DIRECTOR APPOINTED JURELCO EBVBA

View Document

08/12/118 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

06/12/116 December 2011 RE GUARANTEE 03/11/2011

View Document

07/07/117 July 2011 DIRECTOR APPOINTED MR. CAMILLE CATHERINE LEON CIGRANG

View Document

06/07/116 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

24/06/1124 June 2011 CURREXT FROM 30/06/2011 TO 31/12/2011

View Document

23/06/1123 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

23/06/1123 June 2011 SECTION 519

View Document

17/06/1117 June 2011 REGISTERED OFFICE CHANGED ON 17/06/2011 FROM 5TH FLOOR MINORIES HOUSE 2-5 MINORIES LONDON EC3N 1BJ

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, DIRECTOR LIAM DOWD

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH TUSON

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN BURKE

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, SECRETARY JOHN BURKE

View Document

15/06/1115 June 2011 DIRECTOR APPOINTED FREDDY ACHIEL BRACKE

View Document

15/06/1115 June 2011 DIRECTOR APPOINTED MR MICHAEL GRAY

View Document

15/06/1115 June 2011 DIRECTOR APPOINTED FRANK LUC RENAAT VAN BELLINGEN

View Document

14/06/1114 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/06/1114 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

14/06/1114 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

14/06/1114 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

11/05/1111 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

26/10/1026 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

25/05/1025 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

08/02/108 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

22/05/0922 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

29/05/0829 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

07/06/077 June 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

04/12/064 December 2006 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/06/06

View Document

29/11/0629 November 2006 REGISTERED OFFICE CHANGED ON 29/11/06 FROM: 21 TUDOR STREET LONDON EC4Y 0DJ

View Document

06/07/066 July 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 NC INC ALREADY ADJUSTED 19/12/05

View Document

06/01/066 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/01/066 January 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/01/066 January 2006 VARYING SHARE RIGHTS AND NAMES

View Document

06/01/066 January 2006 £ NC 1000/1201 19/12/05

View Document

19/09/0519 September 2005 NEW DIRECTOR APPOINTED

View Document

17/08/0517 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/08/0510 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

10/08/0510 August 2005 REGISTERED OFFICE CHANGED ON 10/08/05 FROM: 9 WIMPOLE STREET LONDON W1G 9SG

View Document

04/08/054 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/054 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/054 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/054 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0520 July 2005 DIRECTOR RESIGNED

View Document

20/07/0520 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/07/0520 July 2005 NEW DIRECTOR APPOINTED

View Document

20/07/0520 July 2005 SECRETARY RESIGNED

View Document

29/06/0529 June 2005 REGISTERED OFFICE CHANGED ON 29/06/05 FROM: 41 CHALTON STREET LONDON NW1 1JD

View Document

10/05/0510 May 2005 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