ZMK TECH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Confirmation statement made on 2025-01-31 with no updates |
31/01/2531 January 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
08/04/248 April 2024 | Confirmation statement made on 2024-01-31 with no updates |
18/11/2318 November 2023 | Compulsory strike-off action has been discontinued |
18/11/2318 November 2023 | Compulsory strike-off action has been discontinued |
16/11/2316 November 2023 | Micro company accounts made up to 2023-06-30 |
16/11/2316 November 2023 | Micro company accounts made up to 2022-06-30 |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
26/02/2326 February 2023 | Confirmation statement made on 2023-01-31 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Micro company accounts made up to 2021-06-30 |
03/03/223 March 2022 | Confirmation statement made on 2022-01-31 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
07/06/217 June 2021 | 30/06/20 TOTAL EXEMPTION FULL |
08/03/218 March 2021 | PSC'S CHANGE OF PARTICULARS / MR ZAHID MINHAS KHAN / 31/01/2021 |
08/03/218 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR ZAHID MINHAS KHAN / 31/01/2021 |
08/03/218 March 2021 | CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES |
08/03/218 March 2021 | REGISTERED OFFICE CHANGED ON 08/03/2021 FROM 18 WOODLAND WAY MITCHAM SURREY CR4 2DY |
08/03/218 March 2021 | APPOINTMENT TERMINATED, SECRETARY ZAHID KHAN |
15/12/2015 December 2020 | DISS40 (DISS40(SOAD)) |
14/12/2014 December 2020 | 30/06/19 TOTAL EXEMPTION FULL |
27/10/2027 October 2020 | FIRST GAZETTE |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
31/01/1931 January 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR ZAHID MINHAS KHAN / 31/01/2019 |
31/01/1931 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ZAHID MINHAS KHAN / 31/01/2019 |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES |
31/01/1931 January 2019 | PSC'S CHANGE OF PARTICULARS / MR ZAHID ALI MINHAS / 31/01/2019 |
10/06/1810 June 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES |
31/01/1831 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
07/08/177 August 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, NO UPDATES |
07/08/177 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZAHID ALI MINHAS |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
21/09/1621 September 2016 | DISS40 (DISS40(SOAD)) |
20/09/1620 September 2016 | Annual return made up to 5 June 2016 with full list of shareholders |
06/09/166 September 2016 | FIRST GAZETTE |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
13/10/1513 October 2015 | DISS40 (DISS40(SOAD)) |
07/10/157 October 2015 | Annual return made up to 5 June 2015 with full list of shareholders |
06/10/156 October 2015 | FIRST GAZETTE |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
05/03/155 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
28/10/1428 October 2014 | DISS40 (DISS40(SOAD)) |
27/10/1427 October 2014 | Annual return made up to 5 June 2014 with full list of shareholders |
07/10/147 October 2014 | FIRST GAZETTE |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
20/04/1420 April 2014 | REGISTERED OFFICE CHANGED ON 20/04/2014 FROM 15 LYNWOOD ROAD LONDON SW17 8SB ENGLAND |
05/06/135 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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