ZODIAC PROPERTY GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/09/2526 September 2025 New | Confirmation statement made on 2025-09-15 with no updates |
08/07/258 July 2025 | Registration of charge 122092950005, created on 2025-06-30 |
13/06/2513 June 2025 | Micro company accounts made up to 2024-09-30 |
29/11/2429 November 2024 | Registration of charge 122092950004, created on 2024-11-29 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
26/09/2426 September 2024 | Confirmation statement made on 2024-09-15 with no updates |
09/09/249 September 2024 | Registration of charge 122092950003, created on 2024-09-04 |
04/07/244 July 2024 | Registration of charge 122092950002, created on 2024-07-04 |
19/04/2419 April 2024 | Appointment of Mrs Ksenia Edwards as a director on 2024-04-08 |
08/04/248 April 2024 | Termination of appointment of Ksenia Edwards as a director on 2024-04-04 |
03/04/243 April 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
22/09/2322 September 2023 | Confirmation statement made on 2023-09-15 with updates |
14/06/2314 June 2023 | Director's details changed for Mrs Ksenia Mishankina on 2022-11-21 |
14/06/2314 June 2023 | Termination of appointment of Nikita Mishankin as a secretary on 2023-06-02 |
30/05/2330 May 2023 | Micro company accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
15/09/2215 September 2022 | Confirmation statement made on 2022-09-15 with no updates |
20/12/2120 December 2021 | Registered office address changed from 132 Perne Road Cambridge CB1 3NX England to 47 Queen Ediths Way Cambridge CB1 8PJ on 2021-12-20 |
03/12/213 December 2021 | Total exemption full accounts made up to 2021-09-30 |
19/10/2119 October 2021 | Registration of charge 122092950001, created on 2021-10-15 |
13/10/2113 October 2021 | Director's details changed for Mr Sebastian Joseph Edwards on 2021-09-15 |
13/10/2113 October 2021 | Change of details for Mr Sebastian Joseph Edwards as a person with significant control on 2021-09-15 |
13/10/2113 October 2021 | Confirmation statement made on 2021-09-15 with updates |
13/10/2113 October 2021 | Director's details changed for Mrs Ksenia Mishankina on 2021-09-15 |
13/10/2113 October 2021 | Change of details for Mr Ksenia Mishankina as a person with significant control on 2021-09-15 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
21/06/2121 June 2021 | Change of details for Mr Ksenia Mishankina as a person with significant control on 2021-06-21 |
24/12/2024 December 2020 | 30/09/20 TOTAL EXEMPTION FULL |
23/12/2023 December 2020 | PSC'S CHANGE OF PARTICULARS / MS KSENIA MISHANKINA / 23/12/2020 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
20/09/2020 September 2020 | CONFIRMATION STATEMENT MADE ON 15/09/20, NO UPDATES |
21/06/2021 June 2020 | DIRECTOR APPOINTED MR NIKITA MISHANKIN |
16/09/1916 September 2019 | 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