THE Z SQUARED GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

17/04/2417 April 2024 Termination of appointment of David Peter Goodrum as a director on 2024-04-17

View Document

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

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

18/12/2318 December 2023 Change of details for Mrs Charlotte Zacharia as a person with significant control on 2023-12-18

View Document

18/12/2318 December 2023 Director's details changed for Mrs Charlotte Zacharia on 2023-12-18

View Document

26/06/2326 June 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-15 with no updates

View Document

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

View Accounts

03/11/223 November 2022 Appointment of Mr David Peter Goodrum as a director on 2022-11-03

View Document

30/09/2230 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

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

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

14/12/2114 December 2021 Termination of appointment of Christopher Zacharia as a director on 2021-12-13

View Document

14/12/2114 December 2021 Termination of appointment of David Peter Goodrum as a director on 2021-12-13

View Document

01/10/211 October 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

12/07/2112 July 2021 Director's details changed for Mr David Peter Goodrum on 2021-07-01

View Document

12/07/2112 July 2021 Director's details changed for Mrs Charlotte Zacharia on 2021-07-01

View Document

14/06/2114 June 2021 Appointment of Mr David Peter Goodrum as a director on 2021-06-11

View Document

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

View Accounts

23/04/2023 April 2020 COMPANY NAME CHANGED HJRL & ASSOCIATES LIMITED CERTIFICATE ISSUED ON 23/04/20

View Document

29/02/2029 February 2020 31/12/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

28/12/1928 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES

View Document

29/11/1929 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE ZACHARIA

View Document

29/11/1929 November 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CONNOLLY

View Document

29/11/1929 November 2019 APPOINTMENT TERMINATED, DIRECTOR CARL SMITH

View Document

29/11/1929 November 2019 CESSATION OF ANTHONY CONNOLLY AS A PSC

View Document

29/11/1929 November 2019 CESSATION OF CARL SMITH AS A PSC

View Document

10/08/1910 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MRS CHARLOTTE ZACHARIA

View Document

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

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

06/09/186 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

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 17/12/17, NO UPDATES

View Document

16/08/1716 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

10/06/1610 June 2016 REGISTERED OFFICE CHANGED ON 10/06/2016 FROM MARFORGE HOUSE 73B HIGH STREET CODICOTE SG4 8XD UNITED KINGDOM

View Document

29/12/1529 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PATRICK JOESPH CONNOLLY / 18/12/2015

View Document

18/12/1518 December 2015 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