ZEUS BUSINESS CONSULTING LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/09/256 September 2025 New | Compulsory strike-off action has been discontinued |
06/09/256 September 2025 New | Compulsory strike-off action has been discontinued |
05/09/255 September 2025 New | Change of details for Mr Ravinder Kumar Kumar Manan as a person with significant control on 2025-09-05 |
05/09/255 September 2025 New | Confirmation statement made on 2025-07-21 with updates |
05/09/255 September 2025 New | Cessation of Kamal Kishore Manan as a person with significant control on 2024-08-01 |
05/09/255 September 2025 New | Total exemption full accounts made up to 2024-07-31 |
05/09/255 September 2025 New | Cessation of Suraj Bala Manan as a person with significant control on 2024-08-01 |
07/08/257 August 2025 New | Compulsory strike-off action has been suspended |
07/08/257 August 2025 New | Compulsory strike-off action has been suspended |
01/07/251 July 2025 | First Gazette notice for compulsory strike-off |
01/07/251 July 2025 | First Gazette notice for compulsory strike-off |
20/08/2420 August 2024 | Confirmation statement made on 2024-07-21 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
30/04/2430 April 2024 | Micro company accounts made up to 2023-07-31 |
05/03/245 March 2024 | Director's details changed for Mr Ravinder Manan on 2023-06-01 |
05/03/245 March 2024 | Change of details for Mr Ravinder Manan as a person with significant control on 2023-06-01 |
05/03/245 March 2024 | Director's details changed for Mr Ravinder Manan on 2023-06-01 |
05/03/245 March 2024 | Registered office address changed from 171 Peppard Road Emmer Green Reading RG4 8TS England to 3 Dukes Wood Crowthorne Berkshire RG45 6NF on 2024-03-05 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
24/07/2324 July 2023 | Confirmation statement made on 2023-07-21 with updates |
14/03/2314 March 2023 | Micro company accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
29/04/2229 April 2022 | Micro company accounts made up to 2021-07-31 |
02/08/212 August 2021 | Confirmation statement made on 2021-07-21 with updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
09/07/219 July 2021 | Compulsory strike-off action has been discontinued |
09/07/219 July 2021 | Compulsory strike-off action has been discontinued |
08/07/218 July 2021 | Micro company accounts made up to 2020-07-31 |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
23/07/2023 July 2020 | CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES |
23/06/2023 June 2020 | ADOPT ARTICLES 09/06/2020 |
23/06/2023 June 2020 | ARTICLES OF ASSOCIATION |
30/04/2030 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
04/08/194 August 2019 | CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
29/04/1929 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
30/10/1830 October 2018 | PSC'S CHANGE OF PARTICULARS / MR RAVINDER MANAN / 30/10/2018 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
24/07/1824 July 2018 | CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES |
30/04/1830 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
31/07/1731 July 2017 | CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
26/04/1726 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16 |
12/12/1612 December 2016 | REGISTERED OFFICE CHANGED ON 12/12/2016 FROM 2 MONTFORT GATE CAVERSHAM READING BERKSHIRE RG4 6AD |
12/12/1612 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAVINDER MANAN / 05/12/2016 |
01/08/161 August 2016 | 13/06/16 STATEMENT OF CAPITAL GBP 30 |
01/08/161 August 2016 | CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES |
01/08/161 August 2016 | 13/06/16 STATEMENT OF CAPITAL GBP 20 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
08/04/168 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
17/08/1517 August 2015 | Annual return made up to 21 July 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
21/07/1421 July 2014 | 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