ZIMAL 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 |
|---|---|
| 07/05/257 May 2025 | Confirmation statement made on 2025-04-24 with no updates |
| 30/04/2530 April 2025 | Micro company accounts made up to 2024-04-30 |
| 30/06/2430 June 2024 | Director's details changed for Mrs Hina Ahmed on 2024-06-30 |
| 30/06/2430 June 2024 | Confirmation statement made on 2024-04-24 with no updates |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 31/05/2331 May 2023 | Confirmation statement made on 2023-04-24 with no updates |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 28/04/2328 April 2023 | Micro company accounts made up to 2022-04-30 |
| 08/05/228 May 2022 | Confirmation statement made on 2022-04-24 with no updates |
| 08/05/228 May 2022 | Termination of appointment of Shamim Akhtar as a secretary on 2022-05-01 |
| 08/05/228 May 2022 | Appointment of Hina Ahmed as a secretary on 2022-05-01 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 29/04/2229 April 2022 | Micro company accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 25/04/2125 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
| 12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 30/01/2030 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
| 07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 30/01/1930 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
| 07/05/187 May 2018 | CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 29/01/1829 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
| 12/07/1712 July 2017 | DISS40 (DISS40(SOAD)) |
| 11/07/1711 July 2017 | FIRST GAZETTE |
| 10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES |
| 10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HINA AHMED |
| 10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZAFFAR AHMED |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 17/03/1717 March 2017 | DIRECTOR APPOINTED MRS HINA AHMED |
| 17/03/1717 March 2017 | APPOINTMENT TERMINATED, SECRETARY HINA AHMED |
| 17/03/1717 March 2017 | SECRETARY APPOINTED MRS SHAMIM AKHTAR |
| 17/03/1717 March 2017 | REGISTERED OFFICE CHANGED ON 17/03/2017 FROM 14 MIDDLEWOOD DRIVE HEATON MERSEY STOCKPORT CHESHIRE SK4 2DF |
| 31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 09/05/169 May 2016 | Annual return made up to 24 April 2016 with full list of shareholders |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 25/01/1625 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 24/04/1524 April 2015 | Annual return made up to 24 April 2015 with full list of shareholders |
| 27/01/1527 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 19/09/1419 September 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 21/06/1421 June 2014 | DISS40 (DISS40(SOAD)) |
| 18/06/1418 June 2014 | Annual return made up to 24 April 2014 with full list of shareholders |
| 06/05/146 May 2014 | FIRST GAZETTE |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 12/07/1312 July 2013 | Annual return made up to 24 April 2013 with full list of shareholders |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 01/02/131 February 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
| 02/05/122 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ZAFFAR SAGHIR AHMED / 24/04/2012 |
| 02/05/122 May 2012 | Annual return made up to 24 April 2012 with full list of shareholders |
| 30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
| 30/01/1230 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
| 19/07/1119 July 2011 | Annual return made up to 24 April 2011 with full list of shareholders |
| 10/02/1110 February 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
| 28/04/1028 April 2010 | Annual return made up to 24 April 2009 with full list of shareholders |
| 23/04/1023 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ZAFFAR AHMED / 24/04/2009 |
| 16/03/1016 March 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
| 08/03/108 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / HINA AHMED / 01/10/2009 |
| 21/04/0921 April 2009 | REGISTERED OFFICE CHANGED ON 21/04/2009 FROM 14 MIDDLEWOOD DRIVE HODGSON MORSEY STOCKPORT CHESHIRE SK4 2DF |
| 16/04/0916 April 2009 | REGISTERED OFFICE CHANGED ON 16/04/2009 FROM 7A GRASMERE ROAD GATELY CHEADLE CHESHIRE SK8 4RG |
| 02/07/082 July 2008 | DIRECTOR APPOINTED ZAFFAR AHMED |
| 15/05/0815 May 2008 | SECRETARY APPOINTED HINA AHMED |
| 28/04/0828 April 2008 | APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD |
| 24/04/0824 April 2008 | 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