ZOLGER DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

24/03/2524 March 2025 Total exemption full accounts made up to 2024-04-30

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/04/2325 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

02/11/212 November 2021 Registration of charge 080955690001, created on 2021-10-28

View Document

02/11/212 November 2021 Registration of charge 080955690002, created on 2021-10-28

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

09/04/219 April 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 07/06/2020

View Document

22/03/2122 March 2021 SECOND FILED SH01 - 19/12/19 STATEMENT OF CAPITAL GBP 600

View Document

19/03/2119 March 2021 COMPANY BUSINESS 01/03/2021

View Document

29/09/2029 September 2020 REGISTERED OFFICE CHANGED ON 29/09/2020 FROM 88 CRAWFORD STREET LONDON W1H 2EJ

View Document

28/06/2028 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TANYA WHITE

View Document

28/06/2028 June 2020 CESSATION OF MINDY WIESENBERG AS A PSC

View Document

28/06/2028 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW WIESENBERG

View Document

28/06/2028 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES

View Document

28/06/2028 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATHAN WIESENBERG

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

23/01/2023 January 2020 19/12/19 STATEMENT OF CAPITAL GBP 600

View Document

23/01/2023 January 2020 23/01/20 STATEMENT OF CAPITAL GBP 600

View Document

14/01/2014 January 2020 SOLVENCY STATEMENT DATED 19/12/19

View Document

14/01/2014 January 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/01/2014 January 2020 RATIFYING OF RESTRUCTURE 19/12/2019

View Document

14/01/2014 January 2020 19/12/19 STATEMENT OF CAPITAL GBP 600

View Document

14/01/2014 January 2020 STATEMENT BY DIRECTORS

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/02/1926 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

06/07/186 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MINDY WIESENBERG

View Document

19/06/1819 June 2018 CESSATION OF JOHNNY WIESENBERG AS A PSC

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR JOHNNY WIESENBERG

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MRS TANYA WHITE

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR TANYA WHITE

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/04/1823 April 2018 COMPANY NAME CHANGED ZOLGER ESTATES LIMITED CERTIFICATE ISSUED ON 23/04/18

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MRS TANYA WHITE

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR NATHAN WIESENBERG

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR ANDREW AVI WIESENBERG

View Document

31/01/1831 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED MR ROBERT WIESENBERG

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/07/1620 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MINDY WIESENBERG / 01/07/2016

View Document

20/07/1620 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHNNY WIESENBERG / 01/07/2015

View Document

20/07/1620 July 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/07/1517 July 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/01/1516 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/07/1430 July 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

23/10/1323 October 2013 PREVSHO FROM 30/06/2013 TO 30/04/2013

View Document

17/07/1317 July 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

06/12/126 December 2012 06/12/12 STATEMENT OF CAPITAL GBP 1000

View Document

06/12/126 December 2012 REDUCE ISSUED CAPITAL 17/10/2012

View Document

06/12/126 December 2012 STATEMENT BY DIRECTORS

View Document

06/12/126 December 2012 SOLVENCY STATEMENT DATED 17/10/12

View Document

16/11/1216 November 2012 14/09/12 STATEMENT OF CAPITAL GBP 1000

View Document

07/06/127 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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