ZENPRO IT SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 Confirmation statement made on 2025-08-18 with no updates

View Document

28/11/2428 November 2024 Micro company accounts made up to 2024-03-31

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/12/236 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-18 with updates

View Document

02/05/232 May 2023 Director's details changed for Mr Bhasker Bodla on 2023-04-26

View Document

02/05/232 May 2023 Change of details for Mr Bhasker Bodla as a person with significant control on 2023-04-26

View Document

02/05/232 May 2023 Registered office address changed from 32 Elmers Court Post Office Lane Beaconsfield HP9 1QF England to 37 Crabtree Close Beaconsfield Buckinghamshire HP9 1UQ on 2023-05-02

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with updates

View Document

09/03/239 March 2023 Change of details for Mr Bhasker Bodla as a person with significant control on 2023-03-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/11/211 November 2021 Registered office address changed from 48 Marunden Green Slough SL2 2DU England to 32 Elmers Court Post Office Lane Beaconsfield HP9 1QF on 2021-11-01

View Document

01/11/211 November 2021 Change of details for Mr Bhasker Bodla as a person with significant control on 2021-10-25

View Document

01/11/211 November 2021 Director's details changed for Mr Bhasker Bodla on 2021-10-25

View Document

07/07/217 July 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/07/2028 July 2020 30/11/19 UNAUDITED ABRIDGED

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

23/07/1923 July 2019 30/11/18 UNAUDITED ABRIDGED

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

18/05/1818 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BHASKER BODLA / 18/05/2018

View Document

18/05/1818 May 2018 PSC'S CHANGE OF PARTICULARS / MR BHASKER BODLA / 18/05/2018

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

20/03/1820 March 2018 30/11/17 UNAUDITED ABRIDGED

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

09/10/179 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

10/07/1710 July 2017 PREVSHO FROM 31/03/2017 TO 30/11/2016

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

18/10/1618 October 2016 18/10/16 STATEMENT OF CAPITAL GBP 2

View Document

16/08/1616 August 2016 REGISTERED OFFICE CHANGED ON 16/08/2016 FROM FLAT 5 HAMLYN HOUSE HIGH STREET FELTHAM MIDDLESEX TW13 4GA

View Document

16/08/1616 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BHASKER BODLA / 16/08/2016

View Document

18/05/1618 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/03/1625 March 2016 CURREXT FROM 30/11/2015 TO 31/03/2016

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

20/08/1520 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

18/05/1518 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

19/02/1519 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BHASKER BODLA / 19/02/2015

View Document

08/12/148 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

10/11/1410 November 2014 REGISTERED OFFICE CHANGED ON 10/11/2014 FROM 36 GRAFTON ROD AYLESBURY BUCKINGHASHIRE HP19 9HS

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

28/04/1428 April 2014 PREVSHO FROM 31/12/2013 TO 30/11/2013

View Document

06/01/146 January 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

15/09/1315 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BHASKER BODLA / 15/09/2013

View Document

01/06/131 June 2013 REGISTERED OFFICE CHANGED ON 01/06/2013 FROM 258A GOSPEL LANE OLTON SOLIHULL B27 7AH ENGLAND

View Document

07/12/127 December 2012 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