ZING CLIENT MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Change of details for Linq Client Services Limited as a person with significant control on 2025-04-22

View Document

22/04/2522 April 2025 Registered office address changed from 601 London Road Westcliff-on-Sea Essex SS0 9PE United Kingdom to 4 Chester Court Chester Hall Lane Basildon Essex SS14 3WR on 2025-04-22

View Document

25/02/2525 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

06/10/226 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

04/10/214 October 2021 Director's details changed for Miss Laura Louise Waller on 2021-09-01

View Document

04/10/214 October 2021 Confirmation statement made on 2021-08-29 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/01/2127 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

23/10/2023 October 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL FLAVIN

View Document

23/10/2023 October 2020 DIRECTOR APPOINTED MISS LAURA LOUISE WALLER

View Document

23/10/2023 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA LOUISE WALLER

View Document

23/10/2023 October 2020 CESSATION OF JULIE ANN FLAVIN AS A PSC

View Document

23/10/2023 October 2020 CESSATION OF PAUL ALAN FLAVIN AS A PSC

View Document

23/10/2023 October 2020 APPOINTMENT TERMINATED, DIRECTOR JULIE FLAVIN

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/02/2025 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL ALAN FLAVIN / 26/04/2019

View Document

31/10/1931 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN FLAVIN / 26/04/2019

View Document

31/10/1931 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALAN FLAVIN / 26/04/2019

View Document

31/10/1931 October 2019 PSC'S CHANGE OF PARTICULARS / JULIE ANN FLAVIN / 26/04/2019

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

28/08/1828 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

31/10/1731 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

05/10/165 October 2016 CURRSHO FROM 31/08/2017 TO 31/05/2017

View Document

30/08/1630 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • DYNAMICS 24 LTD


  • 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