ZOOM 2 COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/10/2424 October 2024 Change of details for Mr Mujahidur Rahman Chowdhury as a person with significant control on 2024-10-24

View Document

16/08/2416 August 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

13/07/2313 July 2023 Registered office address changed from 20 Sparrow Street Trowbridge BA14 7FS England to 7 Norney Bridge Mill Road Worton Devizes SN10 5SF on 2023-07-13

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-04 with no updates

View Document

13/01/2213 January 2022 Registered office address changed from 69 Burdett Road London E14 7AB England to 20 Sparrow Street Trowbridge BA14 7FS on 2022-01-13

View Document

13/01/2213 January 2022 Registered office address changed from 20 Sparrow Street Trowbridge BA14 7FS England to 20 Sparrow Street Trowbridge BA14 7FS on 2022-01-13

View Document

13/01/2213 January 2022 Director's details changed for Mr Mujahidur Rahman Chowdhury on 2022-01-13

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

19/08/2019 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

23/11/1923 November 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

19/08/1919 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/08/1828 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

08/12/178 December 2017 REGISTERED OFFICE CHANGED ON 08/12/2017 FROM 67 ELLEN WILKINSON HOUSE USK STREET LONDON E2 0QH ENGLAND

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

21/08/1721 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

25/11/1525 November 2015 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