ZODIAC PROPERTY GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewConfirmation statement made on 2025-09-15 with no updates

View Document

08/07/258 July 2025 Registration of charge 122092950005, created on 2025-06-30

View Document

13/06/2513 June 2025 Micro company accounts made up to 2024-09-30

View Document

29/11/2429 November 2024 Registration of charge 122092950004, created on 2024-11-29

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/09/2426 September 2024 Confirmation statement made on 2024-09-15 with no updates

View Document

09/09/249 September 2024 Registration of charge 122092950003, created on 2024-09-04

View Document

04/07/244 July 2024 Registration of charge 122092950002, created on 2024-07-04

View Document

19/04/2419 April 2024 Appointment of Mrs Ksenia Edwards as a director on 2024-04-08

View Document

08/04/248 April 2024 Termination of appointment of Ksenia Edwards as a director on 2024-04-04

View Document

03/04/243 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/09/2322 September 2023 Confirmation statement made on 2023-09-15 with updates

View Document

14/06/2314 June 2023 Director's details changed for Mrs Ksenia Mishankina on 2022-11-21

View Document

14/06/2314 June 2023 Termination of appointment of Nikita Mishankin as a secretary on 2023-06-02

View Document

30/05/2330 May 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/09/2215 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

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

View Document

03/12/213 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

19/10/2119 October 2021 Registration of charge 122092950001, created on 2021-10-15

View Document

13/10/2113 October 2021 Director's details changed for Mr Sebastian Joseph Edwards on 2021-09-15

View Document

13/10/2113 October 2021 Change of details for Mr Sebastian Joseph Edwards as a person with significant control on 2021-09-15

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-09-15 with updates

View Document

13/10/2113 October 2021 Director's details changed for Mrs Ksenia Mishankina on 2021-09-15

View Document

13/10/2113 October 2021 Change of details for Mr Ksenia Mishankina as a person with significant control on 2021-09-15

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/06/2121 June 2021 Change of details for Mr Ksenia Mishankina as a person with significant control on 2021-06-21

View Document

24/12/2024 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

23/12/2023 December 2020 PSC'S CHANGE OF PARTICULARS / MS KSENIA MISHANKINA / 23/12/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/09/2020 September 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, NO UPDATES

View Document

21/06/2021 June 2020 DIRECTOR APPOINTED MR NIKITA MISHANKIN

View Document

16/09/1916 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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