ZULOGIC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-10 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/06/2426 June 2024 Notification of Jennie Henley as a person with significant control on 2024-06-25

View Document

25/06/2425 June 2024 Change of details for Mr David Joseph Henley as a person with significant control on 2024-06-25

View Document

23/04/2423 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-10 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

13/06/2313 June 2023 Registered office address changed from 380a Larkfield Aylesford ME20 6RZ England to 380a New Hythe Lane Larkfield Aylesford Kent ME20 6RZ on 2023-06-13

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-10 with updates

View Document

10/11/2210 November 2022 Statement of capital following an allotment of shares on 2022-03-31

View Document

11/10/2211 October 2022 Registered office address changed from 3 Greystones Road Bearsted Maidstone Kent ME15 8PD United Kingdom to 380a Larkfield Aylesford ME206RZ on 2022-10-11

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-10 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/04/2127 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/04/209 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES

View Document

06/11/196 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HENLEY / 05/11/2019

View Document

05/11/195 November 2019 REGISTERED OFFICE CHANGED ON 05/11/2019 FROM BANK CHAMBERS 61 HIGH STREET CRANBROOK TN17 3EG ENGLAND

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM THREE TREES THE STREET ULCOMBE MAIDSTONE KENT ME17 1DX

View Document

29/03/1929 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

28/03/1828 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HENLEY / 12/03/2018

View Document

13/03/1813 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOSEPH HENLEY / 12/03/2018

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/04/1710 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/04/1626 April 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

17/03/1517 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

14/10/1414 October 2014 PREVEXT FROM 28/02/2014 TO 31/07/2014

View Document

14/08/1414 August 2014 REGISTERED OFFICE CHANGED ON 14/08/2014 FROM 194 DOMONIC DRIVE LONDON SE9 3LE

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

23/04/1423 April 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

14/03/1314 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

14/09/1214 September 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

12/03/1212 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

16/07/1116 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

24/03/1124 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

22/03/1122 March 2011 SECRETARY APPOINTED MR DAVID JOSEPH HENLEY

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, SECRETARY DANIEL COVENEY

View Document

14/07/1014 July 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HENLEY / 10/03/2010

View Document

26/03/1026 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

20/09/0920 September 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

17/03/0917 March 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED SECRETARY REBECCA COLLIER

View Document

30/04/0830 April 2008 SECRETARY APPOINTED MR DANIEL COVENEY

View Document

30/04/0830 April 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

28/03/0728 March 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

08/06/068 June 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 28/02/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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