ZEUS LEARNING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2431 July 2024 | Total exemption full accounts made up to 2024-03-31 |
30/06/2430 June 2024 | Secretary's details changed for Warren Street Registrars Limited on 2024-06-21 |
18/06/2418 June 2024 | Registered office address changed from 37 Warren Street London W1T 6AD to Level 5a Maple House 149 Tottenham Court Road London W1T 7NF on 2024-06-18 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/10/2330 October 2023 | Total exemption full accounts made up to 2023-03-31 |
08/09/238 September 2023 | Confirmation statement made on 2023-09-08 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/10/2122 October 2021 | Total exemption full accounts made up to 2021-03-31 |
16/07/2116 July 2021 | Director's details changed for Ashutosh Garg on 2021-04-12 |
16/07/2116 July 2021 | Director's details changed for Ashutosh Garg on 2021-04-12 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/09/1926 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
11/09/1911 September 2019 | CONFIRMATION STATEMENT MADE ON 08/09/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/03/1914 March 2019 | DIRECTOR APPOINTED MR ANAND KUMAR BALAJI |
12/09/1812 September 2018 | CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES |
10/09/1810 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/09/1711 September 2017 | CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES |
16/08/1716 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
22/09/1622 September 2016 | CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/10/1512 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/10/152 October 2015 | Annual return made up to 8 September 2015 with full list of shareholders |
26/11/1426 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/09/1415 September 2014 | Annual return made up to 8 September 2014 with full list of shareholders |
20/09/1320 September 2013 | Annual return made up to 8 September 2013 with full list of shareholders |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/10/128 October 2012 | Annual return made up to 8 September 2012 with full list of shareholders |
29/08/1229 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/09/1120 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/09/1115 September 2011 | Annual return made up to 8 September 2011 with full list of shareholders |
22/10/1022 October 2010 | Annual return made up to 8 September 2010 with full list of shareholders |
21/07/1021 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/11/0918 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
14/10/0914 October 2009 | Annual return made up to 8 September 2009 with full list of shareholders |
02/12/082 December 2008 | RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS |
18/08/0818 August 2008 | NC INC ALREADY ADJUSTED 03/10/07 |
02/07/082 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
28/05/0828 May 2008 | GBP NC 100000/1000000 03/10/2007 |
17/09/0717 September 2007 | RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS |
01/08/071 August 2007 | SECRETARY RESIGNED |
01/08/071 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
01/08/071 August 2007 | NEW SECRETARY APPOINTED |
02/01/072 January 2007 | ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07 |
02/01/072 January 2007 | REGISTERED OFFICE CHANGED ON 02/01/07 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
08/09/068 September 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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