ZONE & COMPANY SOFTWARE CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Accounts for a small company made up to 2024-12-31

View Document

27/03/2527 March 2025 Accounts for a small company made up to 2024-03-31

View Document

13/01/2513 January 2025 Register inspection address has been changed to The Old Studio High Street West Wycombe Buckinghamshire HP14 3AB

View Document

13/01/2513 January 2025 Register(s) moved to registered inspection location The Old Studio High Street West Wycombe Buckinghamshire HP14 3AB

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/12/2423 December 2024 Current accounting period shortened from 2025-03-31 to 2024-12-31

View Document

03/07/243 July 2024 Registered office address changed from The Old Studio High Street West Wycombe Buckinghamshire HP14 3AB to Magdalen Centre Oxford Science Park Oxford OX4 4GA on 2024-07-03

View Document

22/06/2422 June 2024 Certificate of change of name

View Document

21/06/2421 June 2024 Appointment of Mr Thomas Kim as a director on 2024-06-14

View Document

21/06/2421 June 2024 Termination of appointment of Jared Alexander Rosen as a director on 2024-06-14

View Document

21/06/2421 June 2024 Termination of appointment of Joe Russell Farned Iii as a director on 2024-06-14

View Document

21/06/2421 June 2024 Appointment of Mr Chad Wonderling as a director on 2024-06-14

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/01/244 January 2024 Cessation of Fraser Selfe as a person with significant control on 2023-05-12

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

04/01/244 January 2024 Notification of a person with significant control statement

View Document

04/01/244 January 2024 Cessation of Anton Selfe as a person with significant control on 2023-05-12

View Document

04/01/244 January 2024 Cessation of Paul Hooker as a person with significant control on 2023-05-12

View Document

04/01/244 January 2024 Director's details changed for Mr Joe Russell Farned Iii on 2023-12-31

View Document

17/08/2317 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/05/2322 May 2023 Appointment of Mr Jared Alexander Rosen as a director on 2023-05-12

View Document

21/05/2321 May 2023 Termination of appointment of Fraser William Selfe as a director on 2023-05-12

View Document

21/05/2321 May 2023 Appointment of Mr Joe Russell Farned Iii as a director on 2023-05-12

View Document

12/04/2312 April 2023 Notification of Anton Selfe as a person with significant control on 2023-04-11

View Document

12/04/2312 April 2023 Notification of Fraser Selfe as a person with significant control on 2023-04-11

View Document

12/04/2312 April 2023 Withdrawal of a person with significant control statement on 2023-04-12

View Document

12/04/2312 April 2023 Notification of Paul Hooker as a person with significant control on 2023-04-11

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/02/2324 February 2023 Director's details changed for Fraser William Selfe on 2023-02-24

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

23/07/2123 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/07/2028 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

11/10/1711 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/01/1621 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

19/01/1619 January 2016 DIRECTOR APPOINTED FRASER WILLIAM SELFE

View Document

19/01/1619 January 2016 APPOINTMENT TERMINATED, DIRECTOR FRASER SELFE

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/01/1515 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / FRASER WILLLIAM SELFE / 31/12/2014

View Document

15/01/1515 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

14/11/1414 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

08/07/148 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/11/1318 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

06/11/136 November 2013 CURREXT FROM 31/03/2013 TO 31/03/2014

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / FRASER WILLLIAM SELFE / 05/11/2012

View Document

08/01/138 January 2013 CURRSHO FROM 30/11/2013 TO 31/03/2013

View Document

05/11/125 November 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