ZXSERVE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Compulsory strike-off action has been discontinued |
20/08/2520 August 2025 New | Compulsory strike-off action has been discontinued |
19/08/2519 August 2025 New | First Gazette notice for compulsory strike-off |
13/08/2513 August 2025 New | Confirmation statement made on 2025-05-30 with no updates |
31/12/2431 December 2024 | Total exemption full accounts made up to 2024-03-31 |
14/12/2414 December 2024 | Compulsory strike-off action has been discontinued |
14/12/2414 December 2024 | Compulsory strike-off action has been discontinued |
11/12/2411 December 2024 | Confirmation statement made on 2024-05-30 with no updates |
20/08/2420 August 2024 | First Gazette notice for compulsory strike-off |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/03/2416 March 2024 | Compulsory strike-off action has been discontinued |
16/03/2416 March 2024 | Compulsory strike-off action has been discontinued |
14/03/2414 March 2024 | Total exemption full accounts made up to 2023-03-31 |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
27/06/2327 June 2023 | Confirmation statement made on 2023-05-30 with no updates |
10/03/2310 March 2023 | Compulsory strike-off action has been discontinued |
10/03/2310 March 2023 | Compulsory strike-off action has been discontinued |
09/03/239 March 2023 | Total exemption full accounts made up to 2022-03-31 |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/12/2131 December 2021 | Total exemption full accounts made up to 2021-03-31 |
09/07/219 July 2021 | Confirmation statement made on 2021-05-30 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/01/2127 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
01/06/201 June 2020 | CHANGE OF PARTICULARS FOR A PSC |
30/05/2030 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MOTUNRAYO OPEYEMI AFUWAPE / 30/05/2020 |
30/05/2030 May 2020 | DIRECTOR APPOINTED MR COLLINS OKOSUN |
30/05/2030 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MOTUNRAYO OPEYEMI AFUWAPE / 30/05/2020 |
30/05/2030 May 2020 | CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES |
30/05/2030 May 2020 | APPOINTMENT TERMINATED, DIRECTOR MOTUNRAYO AFUWAPE |
30/05/2030 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLLINS OKOSUN |
30/05/2030 May 2020 | PSC'S CHANGE OF PARTICULARS / MR MOTUNRAYO AFUWAPE / 30/05/2020 |
30/05/2030 May 2020 | PSC'S CHANGE OF PARTICULARS / MR MOTUNRAYO AFUWAPE / 10/01/2018 |
30/05/2030 May 2020 | CESSATION OF MOTUNRAYO AFUWAPE AS A PSC |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/12/192 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
12/11/1912 November 2019 | CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/12/185 December 2018 | CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES |
05/12/185 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
09/11/179 November 2017 | CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/12/1613 December 2016 | REGISTERED OFFICE CHANGED ON 13/12/2016 FROM 7 CARRIER CLOSE PETERBOROUGH PE2 9SB |
13/12/1613 December 2016 | APPOINTMENT TERMINATED, SECRETARY LILIAN UKULU |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/10/1527 October 2015 | Annual return made up to 29 September 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
15/03/1515 March 2015 | REGISTERED OFFICE CHANGED ON 15/03/2015 FROM 37 HUMPHRYS STREET PETERBOROUGH CAMBRIDGESHIRE PE2 9RH |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/12/1431 December 2014 | Annual return made up to 29 September 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
29/10/1329 October 2013 | Annual return made up to 29 September 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/10/1224 October 2012 | Annual return made up to 29 September 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
14/11/1114 November 2011 | Annual return made up to 29 September 2011 with full list of shareholders |
26/11/1026 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/11/1012 November 2010 | Annual return made up to 29 September 2010 with full list of shareholders |
12/11/1012 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MOTUNRAYO OPEYEMI AFUWAPE / 29/09/2010 |
19/03/1019 March 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
09/11/099 November 2009 | Annual return made up to 29 September 2009 with full list of shareholders |
09/11/099 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / LILIAN UKULU / 01/11/2009 |
29/09/0829 September 2008 | RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS |
29/09/0829 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
29/09/0829 September 2008 | PREVSHO FROM 31/12/2008 TO 31/03/2008 |
22/08/0822 August 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MOTUNRAYO AFUWAPE / 01/08/2008 |
22/07/0822 July 2008 | REGISTERED OFFICE CHANGED ON 22/07/2008 FROM 29 BAILEY WAY PETERBOROUGH CAMBRIDGESHIRE PE2 9SE |
03/12/073 December 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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