THE A & C-ZONE CONCEPT LIMITED

Company Documents

DateDescription
10/08/2110 August 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

03/08/203 August 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

25/07/2025 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

18/02/1918 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14

View Document

08/12/188 December 2018 DISS40 (DISS40(SOAD))

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

07/12/187 December 2018 Annual return made up to 7 June 2016 with full list of shareholders

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

07/12/187 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM BEST / 01/10/2014

View Document

07/12/187 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER WILLIAM BEST

View Document

18/06/1618 June 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/04/1626 April 2016 FIRST GAZETTE

View Document

20/10/1520 October 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

09/09/159 September 2015 DISS40 (DISS40(SOAD))

View Document

08/09/158 September 2015 Annual return made up to 7 June 2014 with full list of shareholders

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/04/1518 April 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/02/1517 February 2015 FIRST GAZETTE

View Document

29/07/1429 July 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/06/1425 June 2014 REGISTERED OFFICE CHANGED ON 25/06/2014 FROM 166 POPLAR AVENUE HOVE BN3 8PN UNITED KINGDOM

View Document

10/06/1410 June 2014 FIRST GAZETTE

View Document

29/08/1329 August 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

07/06/127 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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