ZIRCON MANAGEMENT CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/12/2430 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
06/12/246 December 2024 | Director's details changed for Mrs Amanda Dawn Thompson on 2024-12-06 |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-15 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/12/2312 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-15 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/03/2315 March 2023 | Change of details for Zircon Talent Limted as a person with significant control on 2023-03-01 |
21/12/2221 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/12/2130 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
15/06/2115 June 2021 | Registered office address changed from 4 Breakfield Mews 30 Breakfield Coulsdon Surrey CR5 2HS to Marine House 151 Western Road Haywards Heath RH16 3LH on 2021-06-15 |
15/06/2115 June 2021 | Cessation of Amanda Dawn Potter as a person with significant control on 2021-05-31 |
15/06/2115 June 2021 | Notification of Zircon Talent Limted as a person with significant control on 2020-02-27 |
15/06/2115 June 2021 | Confirmation statement made on 2021-06-15 with updates |
15/06/2115 June 2021 | Director's details changed for Mrs Amanda Dawn Potter on 2021-05-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
10/03/2110 March 2021 | CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/02/2027 February 2020 | STATEMENT OF COMPANY'S OBJECTS |
27/02/2027 February 2020 | ADOPT ARTICLES 19/02/2020 |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES |
09/12/199 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES |
21/11/1821 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
11/10/1811 October 2018 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER THOMPSON |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES |
29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
01/11/171 November 2017 | SUB-DIVISION 01/12/16 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
20/01/1620 January 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/01/1520 January 2015 | REGISTERED OFFICE CHANGED ON 20/01/2015 FROM STREATHBOURNE HOUSE REDEHALL ROAD SMALLFIELD SURREY RH6 9QA |
20/01/1520 January 2015 | REGISTERED OFFICE CHANGED ON 20/01/2015 FROM 4 BREAKFIELD MEWS 30 BREAKFIELD COULSDON SURREY CR5 2HS ENGLAND |
20/01/1520 January 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/01/1419 January 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
11/02/1311 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH CONSTANCE LINTON / 31/12/2012 |
11/02/1311 February 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
11/02/1311 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA DAWN POTTER / 31/12/2012 |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
19/03/1219 March 2012 | REGISTERED OFFICE CHANGED ON 19/03/2012 FROM DOWNE COTTAGE, 17 HOLLYMEOAK ROAD, COULSDON SURREY CR5 3QA |
02/03/122 March 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/02/1114 February 2011 | Annual return made up to 19 January 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/12/1015 December 2010 | SECRETARY APPOINTED CHRISTOPHER THOMPSON |
15/12/1015 December 2010 | APPOINTMENT TERMINATED, SECRETARY DAWN POTTER |
02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA DAWN POTTER / 01/01/2010 |
02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH CONSTANCE LINTON / 01/01/2010 |
02/03/102 March 2010 | Annual return made up to 19 January 2010 with full list of shareholders |
23/01/1023 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
02/03/092 March 2009 | RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS |
27/02/0927 February 2009 | DIRECTOR APPOINTED SARAH LINTON |
12/01/0912 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
07/03/087 March 2008 | RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS |
22/01/0822 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
08/03/078 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
08/03/078 March 2007 | RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS |
17/01/0717 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
08/11/068 November 2006 | REGISTERED OFFICE CHANGED ON 08/11/06 FROM: 24 GREEN LANES EPSOM SURREY KT19 9UJ |
08/02/068 February 2006 | RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS |
06/01/066 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
24/03/0524 March 2005 | SECRETARY'S PARTICULARS CHANGED |
23/03/0523 March 2005 | RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS |
10/11/0410 November 2004 | REGISTERED OFFICE CHANGED ON 10/11/04 FROM: 3 PROSPECT HOUSE GROVE CLOSE EPSOM SURREY KT19 7NP |
07/10/047 October 2004 | REGISTERED OFFICE CHANGED ON 07/10/04 FROM: 24 GREEN LANES WEST EWELL EPSOM SURREY KT19 9UJ |
07/10/047 October 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
11/03/0411 March 2004 | RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS |
28/08/0328 August 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
28/08/0328 August 2003 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03 |
22/01/0322 January 2003 | RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS |
15/07/0215 July 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02 |
11/02/0211 February 2002 | RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS |
31/01/0231 January 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/02 |
06/09/016 September 2001 | REGISTERED OFFICE CHANGED ON 06/09/01 FROM: 9 PHILLIPS CLOSE GODALMING SURREY GU7 1XZ |
19/01/0119 January 2001 | 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