ZUTO CONSULTANCY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

15/02/2415 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

15/02/2315 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Confirmation statement made on 2022-09-23 with updates

View Document

16/05/2216 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

27/04/2227 April 2022 Change of share class name or designation

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2130 September 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

12/07/2112 July 2021 Director's details changed for Mrs Jacqueline Harden on 2021-07-12

View Document

12/07/2112 July 2021 Change of details for Mrs Jacqueline Harden as a person with significant control on 2021-07-12

View Document

12/07/2112 July 2021 Change of details for Mr Tobias Patrick Harden as a person with significant control on 2021-07-12

View Document

12/07/2112 July 2021 Appointment of Isabella Emma Charlotte Harden as a director on 2021-06-01

View Document

12/07/2112 July 2021 Director's details changed for Mr Tobias Patrick Harden on 2021-07-12

View Document

09/02/219 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/02/204 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

08/02/198 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 PSC'S CHANGE OF PARTICULARS / MRS JACQUELINE HARDEN / 09/10/2018

View Document

09/10/189 October 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/10/2018

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES

View Document

09/10/189 October 2018 PSC'S CHANGE OF PARTICULARS / MR TOBIAS PATRICK HARDEN / 09/10/2018

View Document

08/10/188 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE HARDEN / 08/10/2018

View Document

08/10/188 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE HARDEN / 08/10/2018

View Document

08/10/188 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBIAS PATRICK HARDEN / 08/10/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/03/1827 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBIAS PATRICK HARDEN / 27/03/2018

View Document

18/01/1818 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED MRS JACQUELINE HARDEN

View Document

31/10/1731 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOBIAS PATRICK HARDEN

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES

View Document

30/10/1730 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE HARDEN

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/01/1711 January 2017 15/12/16 STATEMENT OF CAPITAL GBP 102

View Document

10/01/1710 January 2017 CORPORATE SECRETARY APPOINTED CLIFFORD FRY & CO (COMPANY SECRETARIAL) LIMITED

View Document

10/01/1710 January 2017 REGISTERED OFFICE CHANGED ON 10/01/2017 FROM SOLACE HOUSE HIGH LANE BROAD CHALKE SALISBURY SP5 5HA UNITED KINGDOM

View Document

10/01/1710 January 2017 15/12/16 STATEMENT OF CAPITAL GBP 102

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

03/11/153 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY HARDEN / 03/11/2015

View Document

24/09/1524 September 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