JZW CONSULTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Total exemption full accounts made up to 2024-10-31 |
16/06/2516 June 2025 | Change of details for Mr Jonathan Mark Wilkinson as a person with significant control on 2023-07-11 |
16/06/2516 June 2025 | Director's details changed for Mr Jonathan Mark Wilkinson on 2023-07-11 |
04/11/244 November 2024 | Confirmation statement made on 2024-10-31 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
11/07/2411 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Confirmation statement made on 2023-10-31 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-10-31 |
04/11/224 November 2022 | Confirmation statement made on 2022-10-31 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
20/11/2120 November 2021 | Confirmation statement made on 2021-10-31 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/07/2128 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
27/07/2027 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
04/06/204 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK WILKINSON / 03/06/2020 |
04/06/204 June 2020 | APPOINTMENT TERMINATED, SECRETARY SUSAN WILKINSON |
04/06/204 June 2020 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN MARK WILKINSON / 03/06/2020 |
01/05/201 May 2020 | REGISTERED OFFICE CHANGED ON 01/05/2020 FROM 47 BADEN POWELL CLOSE GREAT BADDOW CHELMSFORD CM2 7GA ENGLAND |
11/02/2011 February 2020 | REGISTERED OFFICE CHANGED ON 11/02/2020 FROM 1 ALBRA MEAD CHELMSFORD ESSEX CM2 6YG |
02/11/192 November 2019 | CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
08/11/188 November 2018 | CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
24/07/1824 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES |
31/07/1731 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
11/11/1611 November 2016 | SECRETARY APPOINTED MRS SUSAN WILKINSON |
10/11/1610 November 2016 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
21/07/1621 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
23/11/1523 November 2015 | Annual return made up to 31 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
17/11/1417 November 2014 | Annual return made up to 31 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
06/07/146 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
11/11/1311 November 2013 | Annual return made up to 31 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
18/07/1318 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
19/11/1219 November 2012 | Annual return made up to 31 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
18/05/1218 May 2012 | REGISTERED OFFICE CHANGED ON 18/05/2012 FROM AVONDALE HOUSE 262 UXBRIDGE ROAD PINNER MIDDLESEX HA5 4HS UNITED KINGDOM |
18/05/1218 May 2012 | APPOINTMENT TERMINATED, SECRETARY CHARTERHOUSE SERVICES LTD |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
08/12/118 December 2011 | Annual return made up to 31 October 2011 with full list of shareholders |
11/03/1111 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
15/11/1015 November 2010 | Annual return made up to 31 October 2010 with full list of shareholders |
18/03/1018 March 2010 | VARYING SHARE RIGHTS AND NAMES |
20/01/1020 January 2010 | 26/11/09 STATEMENT OF CAPITAL GBP 99 |
16/11/0916 November 2009 | CORPORATE SECRETARY APPOINTED CHARTERHOUSE SERVICES LTD |
16/11/0916 November 2009 | APPOINT PERSON AS DIRECTOR |
31/10/0931 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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