ZONE GLOBAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

28/03/2528 March 2025 Previous accounting period shortened from 2024-03-30 to 2024-03-29

View Document

31/12/2431 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

02/07/242 July 2024 Change of details for Mr Daniel Frederick Parsonage as a person with significant control on 2019-07-15

View Document

01/07/241 July 2024 Cessation of Margaret Christine Kershaw as a person with significant control on 2017-03-29

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

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

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

26/06/2326 June 2023 Director's details changed for Mr Daniel Frederick Parsonage on 2023-06-20

View Document

26/06/2326 June 2023 Change of details for Mr Daniel Frederick Parsonage as a person with significant control on 2023-06-20

View Document

26/06/2326 June 2023 Director's details changed for Miss Margaret Christine Kershaw on 2023-06-20

View Document

26/06/2326 June 2023 Change of details for Miss Margaret Christine Kershaw as a person with significant control on 2023-06-20

View Document

20/06/2320 June 2023 Registered office address changed from 18 Wood Lane Hornchurch RM12 5JD England to 3rd Floor, Crown House 151 High Road Loughton Essex IG10 4LG on 2023-06-20

View Document

22/05/2322 May 2023 Director's details changed for Miss Margaret Christine Kershaw on 2023-05-22

View Document

22/05/2322 May 2023 Change of details for Mr Daniel Frederick Parsonage as a person with significant control on 2023-05-22

View Document

22/05/2322 May 2023 Director's details changed for Mr Daniel Frederick Parsonage on 2023-05-22

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

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

View Accounts

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

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

View Accounts

22/07/2122 July 2021 Registered office address changed from Dolphin House 12 Beaumont Gate Shenley Hill Radlett WD7 7AR England to 18 Wood Lane Hornchurch RM12 5JD on 2021-07-22

View Document

15/07/2115 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

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

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES

View Document

15/07/1915 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARGARET CHRISTINE KERSHAW / 15/07/2019

View Document

15/07/1915 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL FREDERICK PARSONAGE / 15/07/2019

View Document

15/07/1915 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL FREDERICK PARSONAGE

View Document

15/07/1915 July 2019 CESSATION OF ZONE HOLDINGS ( AUSTRALIA ) PTY LIMITED AS A PSC

View Document

15/07/1915 July 2019 APPOINTMENT TERMINATED, DIRECTOR NIGEL SPARROW

View Document

08/07/198 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

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

View Accounts

15/05/1815 May 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

29/03/1829 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZONE HOLDINGS ( AUSTRALIA ) PTY LIMITED

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

16/11/1716 November 2017 DIRECTOR APPOINTED MR NIGEL BEVAN SPARROW

View Document

31/10/1731 October 2017 REGISTERED OFFICE CHANGED ON 31/10/2017 FROM CAREWELL LODGE RACECOURSE ROAD, DORMANSLAND LINGFIELD RH7 6PP ENGLAND

View Document

29/03/1729 March 2017 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