ZION PROPERTIES LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
22/12/2322 December 2023 | Confirmation statement made on 2023-11-24 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
28/07/2328 July 2023 | Micro company accounts made up to 2022-10-31 |
15/03/2315 March 2023 | Registered office address changed from 61 Ermine Side Enfield Middlesex EN1 1DD England to 16 Busby Close Binley Coventry CV3 2LU on 2023-03-15 |
20/12/2220 December 2022 | Satisfaction of charge 109921120001 in full |
20/12/2220 December 2022 | Registration of charge 109921120003, created on 2022-12-20 |
20/12/2220 December 2022 | Satisfaction of charge 109921120002 in full |
02/12/222 December 2022 | Confirmation statement made on 2022-11-24 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
24/01/2224 January 2022 | Registration of charge 109921120002, created on 2022-01-12 |
18/01/2218 January 2022 | Registration of charge 109921120001, created on 2022-01-12 |
24/11/2124 November 2021 | Confirmation statement made on 2021-11-24 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
13/07/2113 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
10/07/2010 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
04/12/194 December 2019 | CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
03/07/193 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
05/12/185 December 2018 | CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
05/08/185 August 2018 | DIRECTOR APPOINTED MRS KELECHI NGOZI AGBAEZE |
21/06/1821 June 2018 | REGISTERED OFFICE CHANGED ON 21/06/2018 FROM 15C BRIGHTMORE HOUSE 12 ST. GEORGES CLOSE SHEFFIELD SOUTH YORKSHIRE S3 7HD UNITED KINGDOM |
24/11/1724 November 2017 | CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES |
03/10/173 October 2017 | 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