ZOO ACCOUNTING & BUSINESS SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-18 with updates

View Document

31/03/2531 March 2025 Change of details for Mr Wayne Patrick Mccormack as a person with significant control on 2024-07-13

View Document

27/03/2527 March 2025 Change of details for Mr Wayne Patrick Mccormack as a person with significant control on 2024-07-13

View Document

30/12/2430 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

15/07/2415 July 2024 Termination of appointment of Louise Smith as a director on 2024-07-13

View Document

31/03/2431 March 2024 Confirmation statement made on 2024-03-18 with updates

View Document

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

View Accounts

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/09/231 September 2023 Appointment of Mrs. Louise Smith as a director on 2023-09-01

View Document

22/05/2322 May 2023 Cessation of Sharon Marie Mccormack as a person with significant control on 2023-05-22

View Document

22/05/2322 May 2023 Termination of appointment of Sharon Marie Mccormack as a director on 2023-05-22

View Document

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

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

30/12/2230 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

03/12/213 December 2021 Change of details for Miss Zeta Estelle Hewings as a person with significant control on 2021-11-26

View Document

03/12/213 December 2021 Director's details changed for Miss Zeta Estelle Hewings on 2021-11-26

View Document

06/05/216 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

08/04/218 April 2021 CONFIRMATION STATEMENT MADE ON 18/03/21, NO UPDATES

View Document

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

View Accounts

27/09/2027 September 2020 REGISTERED OFFICE CHANGED ON 27/09/2020 FROM 34 SUITE 34 IMEX BUSINESS CENTRE OXLEASOW ROAD REDDITCH B98 0RE ENGLAND

View Document

26/06/2026 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 110062560001

View Document

22/04/2022 April 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

14/11/1914 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/03/1918 March 2019 PSC'S CHANGE OF PARTICULARS / MR WAYNE PATRICK MCCORMACK / 18/03/2019

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES

View Document

18/03/1918 March 2019 PSC'S CHANGE OF PARTICULARS / MRS SHARON MARIE MCCORMACK / 18/03/2019

View Document

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

31/05/1831 May 2018 REGISTERED OFFICE CHANGED ON 31/05/2018 FROM SUITE 15 IMEX BUSINESS CENTRE OXLEASOW ROAD REDDITCH B98 0RE ENGLAND

View Document

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

View Accounts

28/11/1728 November 2017 DIRECTOR APPOINTED MR WAYNE PATRICK MCCORMACK

View Document

28/11/1728 November 2017 DIRECTOR APPOINTED MRS SHARON MARIE MCCORMACK

View Document

28/11/1728 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON MARIE MCCORMACK

View Document

28/11/1728 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAYNE PATRICK MCCORMACK

View Document

28/11/1728 November 2017 PSC'S CHANGE OF PARTICULARS / MISS ZETA ESTELLE HEWINGS / 15/11/2017

View Document

13/11/1713 November 2017 CURRSHO FROM 31/10/2018 TO 31/03/2018

View Document

18/10/1718 October 2017 COMPANY NAME CHANGED ZOO ACCOUNTIING AND BUSINESS SOLUTIONS LTD CERTIFICATE ISSUED ON 18/10/17

View Document

10/10/1710 October 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