THE EX ZONE PROPERTY COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

19/08/2519 August 2025 Confirmation statement made on 2025-07-01 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/12/2411 December 2024 Compulsory strike-off action has been discontinued

View Document

11/12/2411 December 2024 Compulsory strike-off action has been discontinued

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/10/2316 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/11/2215 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

05/01/215 January 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/07/2021 July 2020 PSC'S CHANGE OF PARTICULARS / MR ANTONY CASTIGLIONE / 01/01/2020

View Document

21/07/2021 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY CASTIGLIONE / 01/01/2020

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES

View Document

07/01/207 January 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

28/10/1928 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/12/1822 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/12/1822 December 2018 DISS40 (DISS40(SOAD))

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

07/12/187 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY CASTIGLIONE / 01/12/2018

View Document

07/12/187 December 2018 PSC'S CHANGE OF PARTICULARS / MR ANTONY CASTIGLIONE / 01/12/2018

View Document

31/01/1831 January 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/02/1716 February 2017 REGISTERED OFFICE CHANGED ON 16/02/2017 FROM 3A BLUE SKY WAY MONKTON BUSINESS PARK SOUTH HEBBURN TYNE AND WEAR NE31 2EQ

View Document

26/01/1726 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088004660004

View Document

21/01/1721 January 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

04/11/164 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 088004660003

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/12/1512 December 2015 DISS40 (DISS40(SOAD))

View Document

09/12/159 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

01/12/151 December 2015 FIRST GAZETTE

View Document

09/12/149 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

19/05/1419 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088004660001

View Document

19/05/1419 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088004660002

View Document

03/12/133 December 2013 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