ZENPRO IT SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 04/09/254 September 2025 | Confirmation statement made on 2025-08-18 with no updates | 
| 28/11/2428 November 2024 | Micro company accounts made up to 2024-03-31 | 
| 30/08/2430 August 2024 | Confirmation statement made on 2024-08-18 with no updates | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 06/12/236 December 2023 | Unaudited abridged accounts made up to 2023-03-31 | 
| 18/08/2318 August 2023 | Confirmation statement made on 2023-08-18 with updates | 
| 02/05/232 May 2023 | Director's details changed for Mr Bhasker Bodla on 2023-04-26 | 
| 02/05/232 May 2023 | Change of details for Mr Bhasker Bodla as a person with significant control on 2023-04-26 | 
| 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 | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 09/03/239 March 2023 | Confirmation statement made on 2023-03-09 with updates | 
| 09/03/239 March 2023 | Change of details for Mr Bhasker Bodla as a person with significant control on 2023-03-01 | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 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 | 
| 01/11/211 November 2021 | Change of details for Mr Bhasker Bodla as a person with significant control on 2021-10-25 | 
| 01/11/211 November 2021 | Director's details changed for Mr Bhasker Bodla on 2021-10-25 | 
| 07/07/217 July 2021 | Unaudited abridged accounts made up to 2021-03-31 | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 28/07/2028 July 2020 | 30/11/19 UNAUDITED ABRIDGED | 
| 01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES | 
| 30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 | 
| 23/07/1923 July 2019 | 30/11/18 UNAUDITED ABRIDGED | 
| 20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES | 
| 30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 | 
| 18/05/1818 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR BHASKER BODLA / 18/05/2018 | 
| 18/05/1818 May 2018 | PSC'S CHANGE OF PARTICULARS / MR BHASKER BODLA / 18/05/2018 | 
| 18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES | 
| 20/03/1820 March 2018 | 30/11/17 UNAUDITED ABRIDGED | 
| 30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 | 
| 09/10/179 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16 | 
| 10/07/1710 July 2017 | PREVSHO FROM 31/03/2017 TO 30/11/2016 | 
| 30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES | 
| 31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 | 
| 18/10/1618 October 2016 | 18/10/16 STATEMENT OF CAPITAL GBP 2 | 
| 16/08/1616 August 2016 | REGISTERED OFFICE CHANGED ON 16/08/2016 FROM FLAT 5 HAMLYN HOUSE HIGH STREET FELTHAM MIDDLESEX TW13 4GA | 
| 16/08/1616 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR BHASKER BODLA / 16/08/2016 | 
| 18/05/1618 May 2016 | Annual return made up to 17 May 2016 with full list of shareholders | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 25/03/1625 March 2016 | CURREXT FROM 30/11/2015 TO 31/03/2016 | 
| 10/02/1610 February 2016 | Annual accounts small company total exemption made up to 30 November 2015 | 
| 30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 | 
| 20/08/1520 August 2015 | Annual accounts small company total exemption made up to 30 November 2014 | 
| 18/05/1518 May 2015 | Annual return made up to 15 May 2015 with full list of shareholders | 
| 19/02/1519 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR BHASKER BODLA / 19/02/2015 | 
| 08/12/148 December 2014 | Annual return made up to 7 December 2014 with full list of shareholders | 
| 30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 | 
| 10/11/1410 November 2014 | REGISTERED OFFICE CHANGED ON 10/11/2014 FROM 36 GRAFTON ROD AYLESBURY BUCKINGHASHIRE HP19 9HS | 
| 18/08/1418 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 | 
| 28/04/1428 April 2014 | PREVSHO FROM 31/12/2013 TO 30/11/2013 | 
| 06/01/146 January 2014 | Annual return made up to 7 December 2013 with full list of shareholders | 
| 30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 | 
| 15/09/1315 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR BHASKER BODLA / 15/09/2013 | 
| 01/06/131 June 2013 | REGISTERED OFFICE CHANGED ON 01/06/2013 FROM 258A GOSPEL LANE OLTON SOLIHULL B27 7AH ENGLAND | 
| 07/12/127 December 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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